Advanced company searchLink opens in new window

AVIATION ADVISORS LIMITED

Company number 03922645

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 TM01 Termination of appointment of Julian Oliver Piers Nicholas as a director on 19 July 2020
14 Aug 2020 TM01 Termination of appointment of Sheila Milton Nicholas as a director on 19 July 2020
14 Aug 2020 TM01 Termination of appointment of John Edward Nicholas as a director on 19 July 2020
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to 7 st. Georges Yard Farnham Surrey GU9 7LW on 20 April 2016
07 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19
07 Mar 2016 CH03 Secretary's details changed for John Edward Nicholas on 29 February 2016
07 Mar 2016 CH01 Director's details changed for John Edward Nicholas on 29 February 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014