AVIATION DEFENCE AND MARINE SPARES LIMITED
Status | ACTIVE |
Company No. | 06760989 |
Category | Private Limited Company |
Incorporated | 28 Nov 2008 |
Age | 15 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AVIATION DEFENCE AND MARINE SPARES LIMITED is an active private limited company with number 06760989. It was incorporated 15 years, 4 months, 29 days ago, on 28 November 2008. The company address is Unit 3 Branksome Business Park Unit 3 Branksome Business Park, Poole, BH12 1DW, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type dormant
Date: 26 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type dormant
Date: 09 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-28
Psc name: Mr Nicholas Peter Gordon
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Peter Gordon
Change date: 2022-06-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type dormant
Date: 06 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
New address: Unit 3 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
Old address: Unit 3D Dreadnought Trading Estate Magdalen Lane Bridport Dorset DT6 5BU
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type dormant
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Gordon
Change date: 2014-02-14
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Annual return company with made up date
Date: 08 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type dormant
Date: 08 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type dormant
Date: 05 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas peter gordon
Documents
Certificate change of name company
Date: 24 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aviation & defence spares LIMITED\certificate issued on 28/12/08
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas russell
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bristol legal services LIMITED
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10470831 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMPT SERVICE AND TRADING LIMITED
3 VINCENT CLOSE,ILFORD,IG6 2SZ
Number: | 11003770 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 IVEAGH AVENUE,LONDON,NW10 7DH
Number: | 04739554 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORLEY WOOD COTTAGE,LYMINGTON,SO41 5RX
Number: | 06864931 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BROOKWOOD ROAD,LONDON,SW18 5BY
Number: | 07900508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILBURY COURT,MILTON KEYNES,MK9 2AF
Number: | 06994553 |
Status: | ACTIVE |
Category: | Private Limited Company |