AIRBORNE AVIONICS LIMITED
Status | ACTIVE |
Company No. | 05913739 |
Category | Private Limited Company |
Incorporated | 23 Aug 2006 |
Age | 17 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AIRBORNE AVIONICS LIMITED is an active private limited company with number 05913739. It was incorporated 17 years, 9 months, 11 days ago, on 23 August 2006. The company address is Pavilion Coach House Pavilion Coach House, Oswaldkirk, YO62 5XZ, North Yorkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change person secretary company with change date
Date: 13 Jun 2023
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Elaine Aherne
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elaine Aherne
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Mr. Michael James Cornelius Aherne
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2016
Action Date: 30 Apr 2016
Category: Address
Type: AD01
New address: Pavilion Coach House the Terrace Oswaldkirk North Yorkshire YO62 5XZ
Change date: 2016-04-30
Old address: 62 Oaklands Lane Smallford St. Albans Hertfordshire AL4 0HS
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-19
Officer name: Michael James Cornelius Aherne
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type dormant
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Cornelius Aherne
Change date: 2010-08-23
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elaine Aherne
Change date: 2010-08-23
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael aherne / 23/08/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan aherne / 23/08/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from 62, oaklands lane st. Albans hertfordshire AL4 0HS
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 25 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Some Companies
VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR
Number: | 09765760 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BURNS CLOSE,HITCHIN,SG4 0RB
Number: | 09303327 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENILWORTH VILLA,LLANYMYNECH,SY22 6LG
Number: | 09929144 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 KINGS ROAD,WOKING,GU24 9LW
Number: | 09558352 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ANGELS (SUSSEX) LIMITED
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 05806784 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMAX TECHNOLOGY SOLUTIONS LTD
99 A CRICKLEWOOD BROADWAY,LONDON,NW2 3JG
Number: | 09339124 |
Status: | ACTIVE |
Category: | Private Limited Company |