SPECIALIST AVIATION SPARES LIMITED
Status | ACTIVE |
Company No. | 06866380 |
Category | Private Limited Company |
Incorporated | 01 Apr 2009 |
Age | 15 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SPECIALIST AVIATION SPARES LIMITED is an active private limited company with number 06866380. It was incorporated 15 years, 2 months, 3 days ago, on 01 April 2009. The company address is Aerospace Logistics Centre Unit 2b Aerospace Logistics Centre Unit 2b, Letchworth Garden City, SG6 1BE, Herts, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
Old address: Aerospace Logistics Centre Fifth Avenue Letchworth Garden City SG6 2TS
New address: Aerospace Logistics Centre Unit 2B Dunhams Lane Letchworth Garden City Herts SG6 1BE
Change date: 2024-01-03
Documents
Accounts with accounts type dormant
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Aug 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Legacy
Date: 18 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Legacy
Date: 10 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20
Documents
Legacy
Date: 10 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-12
Officer name: Mr Duncan Francis Hammond
Documents
Accounts with accounts type small
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type dormant
Date: 19 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type dormant
Date: 09 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-29
Officer name: Mr Duncan Francis Hammond
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type dormant
Date: 12 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 11 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowman & sanderson LIMITED\certificate issued on 11/11/13
Documents
Change of name notice
Date: 11 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type dormant
Date: 05 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company current extended
Date: 24 Aug 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Some Companies
1 LITTLE WOODCOTE LANE,PURLEY,CR8 3PZ
Number: | 06126999 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPLOYMENT ENTERPRISE CONSULTANCY LIMITED
10-14 WEST NILE STREET,GLASGOW,G1 2PP
Number: | SC247710 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
74 LEIGHTON ROAD,LONDON,NW5 2QE
Number: | 07476086 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWNALL & SONS HOLDINGS LIMITED
74 REGENT ROAD,GREAT YARMOUTH,NR30 2AJ
Number: | 10603166 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELATIONSHIPS SCOTLAND-COUPLE COUNSELLING CENTRAL SCOTLAND
9 CALLENDAR ROAD,FALKIRK,FK1 1XS
Number: | SC356617 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STEVE CURTIS CONSULTING LIMITED
BRIDLEWAY HOUSE HOLDENBY ROAD,NORTHAMPTION,NN6 8BN
Number: | 08043755 |
Status: | ACTIVE |
Category: | Private Limited Company |