Advanced company searchLink opens in new window

AIR VIEW ENGINEERING LTD

Company number 13278517

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)
26 Jan 2024 SH02 Sub-division of shares on 30 April 2023
25 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2023
  • GBP 2,100.90556
22 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with updates
07 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2023
  • GBP 2,037.090556
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 3,846,910
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2023. and again on 25/01/24
17 Jan 2023 PSC04 Change of details for Mr Simon Victor Oliver as a person with significant control on 17 January 2023
17 Jan 2023 AD01 Registered office address changed from Ty Caer Wyr Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Coed Olewydd Brynhoffnant Llandysul SA44 6ED on 17 January 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 PSC07 Cessation of Ritchie James Budd as a person with significant control on 2 December 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 2,030
23 Nov 2021 CH01 Director's details changed for Mr Simon Victor Oliver on 23 November 2021
23 Nov 2021 PSC04 Change of details for Mr Simon Victor Oliver as a person with significant control on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of Ritchie James Budd as a director on 18 November 2021
09 Jun 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr ritchie james budd
15 Apr 2021 CH01 Director's details changed for Mr Ricthie James Budd on 15 April 2021
19 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-19
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 08/06/2021 as it was factually inaccurate or derived from something factually inaccurate.