- Company Overview for AVIONICS SUPPORT SALES LIMITED (09418864)
- Filing history for AVIONICS SUPPORT SALES LIMITED (09418864)
- People for AVIONICS SUPPORT SALES LIMITED (09418864)
- Charges for AVIONICS SUPPORT SALES LIMITED (09418864)
- More for AVIONICS SUPPORT SALES LIMITED (09418864)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
12 Jan 2023 | PSC01 | Notification of Nicholas Duggan as a person with significant control on 5 October 2022 | |
12 Jan 2023 | PSC04 | Change of details for Mr Lee Stuart Fagence as a person with significant control on 12 January 2023 | |
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 5 October 2022
|
|
18 Nov 2022 | SH06 |
Cancellation of shares. Statement of capital on 5 October 2022
|
|
15 Nov 2022 | SH03 | Purchase of own shares. | |
06 Oct 2022 | TM01 | Termination of appointment of Jane Amanda Ferrett as a director on 6 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Martin Jonathan Ferrett as a director on 6 October 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from The Coach House the Street Betchworth Surrey RH3 7DJ United Kingdom to 2 Magellan Terrace, Gatwick Road, Crawley Gatwick Road Crawley RH10 9PJ on 15 August 2022 | |
25 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
27 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Lee Stuart Fagence as a person with significant control on 14 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Jane Amanda Ferrett as a person with significant control on 14 February 2020 | |
20 Jan 2020 | MR01 | Registration of charge 094188640001, created on 16 January 2020 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Apr 2018 | AP01 | Appointment of Mr Nick Timothy James Duggan as a director on 25 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Lee Stuart Fagence as a director on 25 March 2018 |