ADVANCED AIRCRAFT TRAINING LIMITED
Status | ACTIVE |
Company No. | 05836429 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
Resolution
Date: 16 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Mar 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 06 Aug 2020
Category: Capital
Type: SH03
Documents
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
Statement of companys objects
Date: 17 Jul 2020
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
Capital variation of rights attached to shares
Date: 15 Jul 2020
Category: Capital
Type: SH10
Documents
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
Capital name of class of shares
Date: 14 Jul 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058364290003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 06 May 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 05 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Sibbald Taylor
Documents
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
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
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
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
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
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david taylor
Documents
Legacy
Date: 18 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 25 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/06/2007 to 30/09/2007
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 10702905 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
74 THE FINCHES,BRISTOL,BS20 7NE
Number: | 10145510 |
Status: | ACTIVE |
Category: | Private Limited Company |