Advanced company searchLink opens in new window

AVIAT LTD

Company number 10147822

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AA Micro company accounts made up to 31 May 2020
04 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
03 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
03 Oct 2019 PSC04 Change of details for Mr Philip Pressdee as a person with significant control on 21 September 2019
03 Oct 2019 CH01 Director's details changed for Mr Philip Pressdee on 21 September 2019
30 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 PSC04 Change of details for Mr Philip Pressdee as a person with significant control on 2 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Philip Pressdee on 2 October 2018
01 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2017 CS01 Confirmation statement made on 25 April 2017 with updates
21 Jul 2017 PSC01 Notification of Philip Pressdee as a person with significant control on 26 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CH01 Director's details changed for Philip Pressdee on 7 April 2017
07 Apr 2017 CH03 Secretary's details changed for Philip Pressdee on 7 April 2017
07 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 7 April 2017
12 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 1