MERLIN AVIATION LIMITED
Status | ACTIVE |
Company No. | 03555224 |
Category | Private Limited Company |
Incorporated | 29 Apr 1998 |
Age | 26 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
MERLIN AVIATION LIMITED is an active private limited company with number 03555224. It was incorporated 26 years, 1 month, 4 days ago, on 29 April 1998. The company address is 22 Chancery Lane, London, WC2A 1LS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Christopher Swire
Termination date: 2018-08-24
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Mr Samuel Compton Swire
Documents
Legacy
Date: 23 May 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/04/2017
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Carr
Change date: 2012-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 26 May 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: 09 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-11
Old address: Swire House 59 Buckingham Gate London SW1E 6AJ
New address: 22 Chancery Lane London WC2A 1LS
Documents
Appoint person secretary company with name date
Date: 26 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-29
Officer name: Jonathan Lawrence Sutton
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Louise Farmery
Termination date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 24 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: 20 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Second filing of form with form type made up date
Date: 09 Aug 2013
Action Date: 29 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-25
Officer name: Sarah Carr
Documents
Change person secretary company with change date
Date: 25 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanna Louise Farmery
Change date: 2012-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 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: 25 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Carr
Change date: 2011-05-25
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Adrian Christopher Swire
Change date: 2011-05-25
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 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: 28 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Adrian Christopher Swire
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Carr
Change date: 2010-01-25
Documents
Change person secretary company with change date
Date: 20 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanna Louise Farmery
Change date: 2010-01-15
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; no change of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed joanna louise farmery
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary james adams
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/12/00--------- £ si 287500@1=287500 £ ic 287500/575000
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/99; full list of members
Documents
Legacy
Date: 20 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Legacy
Date: 20 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 24/09/98--------- £ si 287499@1=287499 £ ic 1/287500
Documents
Resolution
Date: 10 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed levelco LIMITED\certificate issued on 31/07/98
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 28/07/98 from: swire house, 59 buckingham gate, london, SW1E 6AE
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 24/06/98 from: 17 city business centre, lower road, london, SE16 1AA
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
63A JAMESTOWN ROAD,LONDON,NW1 7DB
Number: | 10964902 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 CLARENDON COURT,OVER WALLOP,SO20 8HU
Number: | 07504373 |
Status: | ACTIVE |
Category: | Private Limited Company |
408 HOE STREET,LONDON,E17 9AA
Number: | 11775354 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10335277 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAILESH ENGINEERING SERVICES LTD
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 08025152 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTENAY HOUSE,WINCHESTER,SO23 7ER
Number: | OC307769 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |