- Company Overview for INEOS AVIATION LIMITED (02997841)
- Filing history for INEOS AVIATION LIMITED (02997841)
- People for INEOS AVIATION LIMITED (02997841)
- Charges for INEOS AVIATION LIMITED (02997841)
- More for INEOS AVIATION LIMITED (02997841)
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
|
|
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 |