CIVIL AVIATION TECHNICAL TRAINING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05846366 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CIVIL AVIATION TECHNICAL TRAINING SOLUTIONS LIMITED is an active private limited company with number 05846366. It was incorporated 17 years, 10 months, 15 days ago, on 14 June 2006. The company address is Brook Street Centre Brook Street Centre, Knutsford, WA16 8EB, Cheshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
New address: Brook Street Centre Brook Street Knutsford Cheshire WA16 8EB
Old address: Oakhurst Town Lane Mobberley Cheshire WA16 7EP England
Change date: 2023-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 12 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 8 Gloucester Road Knutsford Cheshire WA16 0EJ
Change date: 2016-08-15
New address: Oakhurst Town Lane Mobberley Cheshire WA16 7EP
Documents
Change person secretary company with change date
Date: 15 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Owen
Change date: 2016-08-11
Documents
Change person director company
Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-11
Officer name: David Owen
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Legacy
Date: 13 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Second filing of form with form type made up date
Date: 25 Nov 2011
Action Date: 14 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-06-14
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishtiaq Ishaq
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Owen
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ishtiaq Ishaq
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from 6 tabley grove knutsford cheshire WA16 0AP
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david owen / 27/07/2009
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Capital
Type: 169
Description: £ ic 99/66 01/10/06 £ sr 33@1=33
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 BEAUFORT AVENUE,HARROW,HA3 8PF
Number: | 07205965 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 REDBRIDGE LANE EAST,ESSEX,IG4 5BU
Number: | 03389132 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATHAWAY HOUSE,STONE,ST15 8XU
Number: | 08305820 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 OLD FORGE MANOR,BELFAST,BT10 0HY
Number: | NI623474 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIAA MARKET INTELLIGENCE AND ANALYTICS LTD
8 THE LEYS,KENTON,HA3 9SP
Number: | 11321385 |
Status: | ACTIVE |
Category: | Private Limited Company |
176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE
Number: | 04765365 |
Status: | ACTIVE |
Category: | Private Limited Company |