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)
02 Feb 2016 AP01 Appointment of Alan Edward Crawford as a director on 11 December 2015
11 Jan 2016 AD02 Register inspection address has been changed from Unit 120 Mauretania Road Nursling Southampton Hampshire SO16 0YS to 100 New Bridge Street London EC4V 6JA
11 Jan 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
29 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200,000
30 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
06 Aug 2015 AD01 Registered office address changed from Crew Training Centre Dibden Manor Dibden Southampton SO45 5TD to Unit 120 Nursling Industrial Estate, Mauretania Road Nursling Southampton SO16 0YS on 6 August 2015
03 Jun 2015 AP01 Appointment of Mr Todd Gautier as a director on 27 May 2015
03 Jun 2015 AP01 Appointment of Mr David Reilly as a director on 27 May 2015
03 Jun 2015 AP01 Appointment of Mr Arthur Yeager as a director on 27 May 2015
02 Jun 2015 AP01 Appointment of Mr Ronald Cook as a director on 27 May 2015
02 Jun 2015 TM01 Termination of appointment of Toby Andrew Murray Steele as a director on 27 May 2015
02 Jun 2015 TM01 Termination of appointment of Stephen Jameson as a director on 27 May 2015
02 Jun 2015 TM01 Termination of appointment of Martin Lewis Hunt as a director on 27 May 2015
02 Jun 2015 TM01 Termination of appointment of Robert Francis Clarke as a director on 27 May 2015
02 Jun 2015 TM02 Termination of appointment of Toby Andrew Murray Steele as a secretary on 27 May 2015
02 Jun 2015 TM01 Termination of appointment of Lee Joseph Woodward as a director on 27 May 2015
10 Feb 2015 AA Full accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200,000
19 Mar 2014 AA Full accounts made up to 30 June 2013
07 Mar 2014 AP01 Appointment of Mr Stephen Jameson as a director
16 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200,000
16 Dec 2013 CH01 Director's details changed for Toby Andrew Murray Steele on 1 October 2012
16 Dec 2013 CH03 Secretary's details changed for Toby Andrew Murray Steele on 1 October 2012
27 Sep 2013 TM01 Termination of appointment of Stephen Billett as a director
12 Apr 2013 MISC Section 519