AVIATION SYSTEMS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03294843 |
Category | Private Limited Company |
Incorporated | 19 Dec 1996 |
Age | 27 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AVIATION SYSTEMS INTERNATIONAL LIMITED is an active private limited company with number 03294843. It was incorporated 27 years, 4 months, 19 days ago, on 19 December 1996. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, England.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change to a person with significant control
Date: 14 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Farooq Umar Chaudhry
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Captain Farooq Umar Chaudhry
Change date: 2023-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-20
Psc name: Captain Umar Farooq Chaudhry
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Captain Umar Farooq Chaudhry
Change date: 2023-03-20
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Roger Pulver
Termination date: 2023-03-07
Documents
Cessation of a person with significant control
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-07
Psc name: Nigel Roger Pulver
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Notification of a person with significant control
Date: 18 Jan 2018
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Roger Pulver
Notification date: 2017-10-05
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Captain Umar Farooq Chaudhry
Change date: 2016-04-06
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Roger Pulver
Appointment date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-22
Officer name: Captain Umar Faruk Chaudhry
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Old address: Iveco House Station Road Watford Herts WD17 1DL
Change date: 2015-09-16
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
New address: Iveco House Station Road Watford Herts WD17 1DL
Change date: 2015-04-01
Old address: C/O Bushey Secretaries & Registars Limited Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE
Documents
Accounts with accounts type dormant
Date: 31 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 18 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khalid Usman Chaudhry
Termination date: 2013-08-18
Documents
Termination secretary company with name termination date
Date: 18 Aug 2014
Action Date: 18 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Khalid Usman Chaudhry
Termination date: 2013-08-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-13
Old address: Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Captain Umar Faruk Chaudhry
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Khalid Usman Chaudhry
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath bushey herts WD23 1AJ uk
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from 130 dolls hill lane london NW2 6HY
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 02/07/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; full list of members
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 31/12/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
SUSAN METCALFE RESIDENTIAL,LONDON,SW10 9HY
Number: | 03609809 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE PLUMBING AND DRAINAGE SERVICES LIMITED
UNIT 67, CARIOCCA BUSINESS PARK,ARDWICK, MANCHESTER,M12 4AH
Number: | 06281224 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CORBRIDGE BUSINESS CENTRE,CORBRIDGE,NE45 5SB
Number: | 07009875 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE HOUSE,PENRITH,CA10 2HH
Number: | 05822613 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10922300 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDAS HOUSE,WOKING,GU21 6LQ
Number: | 05160348 |
Status: | ACTIVE |
Category: | Private Limited Company |