Advanced company searchLink opens in new window

ASSOCIATED AVIATION UNDERWRITERS LIMITED

Company number 04615368

Filter by category

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
09 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 May 2022 AP02 Appointment of Global Aerospace Underwriting Managers Limited as a director on 3 May 2022
12 May 2022 TM01 Termination of appointment of Nicolas Brown as a director on 3 May 2022
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Apr 2019 AP03 Appointment of Ms Ninette Fernandes as a secretary on 1 April 2019
07 Feb 2019 TM02 Termination of appointment of Sara Jayne De Palma as a secretary on 4 February 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
19 Feb 2015 AP01 Appointment of Mr Alan Michael Edric Tasker as a director on 10 February 2015
19 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Feb 2015 TM01 Termination of appointment of Stephen John Riley as a director on 10 February 2015
18 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2