Advanced company searchLink opens in new window

AVIONICS SUPPORT SALES LIMITED

Company number 09418864

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)
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
  • GBP 1,000
18 Nov 2022 SH06 Cancellation of shares. Statement of capital on 5 October 2022
  • GBP 600.00
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