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)
22 Dec 2017 AP01 Appointment of Mr Robert Edward Daft as a director on 18 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
02 Nov 2017 AA Full accounts made up to 31 December 2016
13 Oct 2017 PSC02 Notification of Ineos Industries Holdings Limited as a person with significant control on 1 March 2017
13 Oct 2017 PSC07 Cessation of Ctc Aviation Group Limited as a person with significant control on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of David Reilly as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Alan Edward Crawford as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Arthur Yeager as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Todd Gautier as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Ronald Cook as a director on 1 March 2017
01 Mar 2017 AD01 Registered office address changed from Unit 120 Nursling Industrial Estate, Mauretania Road Nursling Southampton SO16 0YS to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 1 March 2017
01 Mar 2017 AP01 Appointment of Stephen Paul Jameson as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Brian Robert Foster as a director on 1 March 2017
01 Mar 2017 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Graeme Wallace Leask as a director on 1 March 2017
01 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
01 Mar 2017 CONNOT Change of name notice
27 Feb 2017 MR04 Satisfaction of charge 2 in full
14 Feb 2017 MR04 Satisfaction of charge 1 in full
26 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
23 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
23 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
23 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
23 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
02 Feb 2016 CH01 Director's details changed for Mr Ronald Cook on 19 November 2015