CIVIL AVIATION TECHNICAL TRAINING SOLUTIONS LIMITED

Brook Street Centre Brook Street Centre, Knutsford, WA16 8EB, Cheshire, England
StatusACTIVE
Company No.05846366
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age17 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishtiaq Ishaq

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david owen / 27/07/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 169

Description: £ ic 99/66 01/10/06 £ sr 33@1=33

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHACORE CONSULTING LIMITED

1 BEAUFORT AVENUE,HARROW,HA3 8PF

Number:07205965
Status:ACTIVE
Category:Private Limited Company

C.T. JONES LIMITED

120 REDBRIDGE LANE EAST,ESSEX,IG4 5BU

Number:03389132
Status:ACTIVE
Category:Private Limited Company

EPIK PROJECTS LIMITED

HATHAWAY HOUSE,STONE,ST15 8XU

Number:08305820
Status:ACTIVE
Category:Private Limited Company

MCQUILLAN PROPERTIES LTD

42 OLD FORGE MANOR,BELFAST,BT10 0HY

Number:NI623474
Status:ACTIVE
Category:Private Limited Company
Number:11321385
Status:ACTIVE
Category:Private Limited Company

TECH IP LIMITED

176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:04765365
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