ADVANCED AIRCRAFT TRAINING LIMITED

Unit 1 Lancaster Way Business Park, Ely, CB6 3NW, Cambridgeshire, England
StatusACTIVE
Company No.05836429
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ADVANCED AIRCRAFT TRAINING LIMITED is an active private limited company with number 05836429. It was incorporated 17 years, 11 months, 26 days ago, on 05 June 2006. The company address is Unit 1 Lancaster Way Business Park, Ely, CB6 3NW, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Scott Taylor

Change date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Scott Taylor

Change date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Mr Nicholas Scott Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-05

Psc name: Mr Nicholas Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Jul 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH06

Capital : 8,000 GBP

Date: 2020-06-05

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 17 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-05

Psc name: Rowland Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Sibbald Taylor

Cessation date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-05

Capital : 8,001 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Taylor

Notification date: 2020-06-05

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058364290003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2018

Category: Address

Type: AD03

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change sail address company with new address

Date: 14 Jun 2018

Category: Address

Type: AD02

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowland Taylor

Termination date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058364290003

Charge creation date: 2016-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058364290002

Charge creation date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: Unit 1 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW

Change date: 2016-07-05

Old address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Mr Nicholas Taylor

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowland Taylor

Change date: 2014-06-05

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 18 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-18

Capital : 12,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 09 May 2013

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2013-05-09

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2012

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Margaret Sibbald Taylor

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 05 Jun 2006

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowland Taylor

Change date: 2006-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: 41 St. Mary`S Street Ely Cambridgeshire CB7 4HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Sibbald Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Roland Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david taylor

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/06/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMQUEST LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:10702905
Status:ACTIVE
Category:Private Limited Company

FLYING LEAF ASSOCIATES LTD

34 ATHLONE ROAD,LONDON,SW2 2DR

Number:06817020
Status:ACTIVE
Category:Private Limited Company

GARRISON ROOFING CONTRACTORS LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:04611605
Status:ACTIVE
Category:Private Limited Company

METIS MANAGEMENT (SHEFFIELD) LIMITED

CLIFTON SQUARE,ALDERLEY EDGE,SK9 7NW

Number:05014098
Status:ACTIVE
Category:Private Limited Company

MIKE JONES & SON DECORATORS LIMITED

GREAT WESTERN HOUSE,CHESTER,CH4 8RD

Number:10982116
Status:ACTIVE
Category:Private Limited Company

MOO VANS LIMITED

74 THE FINCHES,BRISTOL,BS20 7NE

Number:10145510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source