Advanced company searchLink opens in new window

INEOS AVIATION LIMITED

Company number 02997841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Oct 2023 AP01 Appointment of Simon Denys Morland as a director on 26 September 2023
20 Sep 2023 CH01 Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
08 Dec 2021 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Robert Edward Daft as a director on 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
28 Apr 2020 CH01 Director's details changed for Mr Tom Emslie Pickering on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Tom Emslie Pickering as a director on 26 March 2020
26 Mar 2020 TM01 Termination of appointment of Brian Robert Foster as a director on 26 March 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
08 Oct 2019 AUD Auditor's resignation
08 Jul 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
10 Dec 2018 AD04 Register(s) moved to registered office address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG
14 Jun 2018 AA Full accounts made up to 31 December 2017
08 May 2018 TM01 Termination of appointment of Stephen Paul Jameson as a director on 30 April 2018