- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |