MALLOY AERONAUTICS LIMITED
Status | ACTIVE |
Company No. | 07993563 |
Category | Private Limited Company |
Incorporated | 16 Mar 2012 |
Age | 12 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MALLOY AERONAUTICS LIMITED is an active private limited company with number 07993563. It was incorporated 12 years, 2 months, 20 days ago, on 16 March 2012. The company address is Victory Point Lyon Way Victory Point Lyon Way, Camberley, GU16 7EX, Surrey, England.
Company Fillings
Change person director company with change date
Date: 28 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-20
Officer name: Mr Oriol Badia
Documents
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Appoint person secretary company with name date
Date: 21 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-03-13
Officer name: Ms Ann-Louise Holding
Documents
Capital allotment shares
Date: 13 Feb 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH01
Capital : 1,374 GBP
Date: 2024-01-31
Documents
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Edward Wakley
Change date: 2024-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon Warburton
Appointment date: 2024-01-31
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Appleton
Appointment date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-05
Old address: Flat 2 Alderney Court Montague Street Reading RG1 4JW England
New address: Victory Point Lyon Way Frimley Camberley Surrey GU16 7EX
Documents
Notification of a person with significant control
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bae Systems (Holdings) Limited
Notification date: 2024-01-31
Documents
Cessation of a person with significant control
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Malloy
Cessation date: 2024-01-31
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-31
Officer name: Matthew John Barratt
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Malloy
Termination date: 2024-01-31
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Samuel John Holmes
Appointment date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Wells-Cole
Appointment date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Old address: 36 Wattleton Road Beaconsfield HP9 1SE England
New address: Flat 2 Alderney Court Montague Street Reading RG1 4JW
Change date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Change person director company with change date
Date: 29 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Oriol Badia
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Edward Wakley
Appointment date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-18
Officer name: Mr Oriol Badia
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Maurice Stapleton
Termination date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
New address: 36 Wattleton Road Beaconsfield HP9 1SE
Old address: 2 Church Villas Church Road Woking Surrey GU21 7RN
Change date: 2018-05-23
Documents
Confirmation statement with updates
Date: 24 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Change person director company with change date
Date: 24 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Malloy
Change date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 23 Oct 2017
Action Date: 30 Aug 2017
Category: Capital
Type: SH01
Capital : 1,332 GBP
Date: 2017-08-30
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Capital allotment shares
Date: 04 Jan 2017
Action Date: 02 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-02
Capital : 18.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Capital allotment shares
Date: 11 Sep 2015
Action Date: 23 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-23
Capital : 1,280.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type
Date: 21 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 21 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 21 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 21 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 14 Apr 2015
Action Date: 26 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-26
Capital : 1,269 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2014
Action Date: 20 Dec 2014
Category: Address
Type: AD01
New address: 2 Church Villas Church Road Woking Surrey GU21 7RN
Change date: 2014-12-20
Old address: 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Capital allotment shares
Date: 26 Mar 2014
Action Date: 25 Feb 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-02-25
Documents
Capital allotment shares
Date: 26 Mar 2014
Action Date: 25 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-25
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 13 Feb 2014
Action Date: 10 Feb 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-02-10
Documents
Capital allotment shares
Date: 07 Feb 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-05
Capital : 1,000 GBP
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: 2 Church Villas Church Road Woking Surrey GU21 7RN England
Change date: 2014-01-27
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 05 Dec 2013
Action Date: 25 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-25
Capital : 1,000 GBP
Documents
Change person director company with change date
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Malloy
Change date: 2013-12-05
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Malloy
Documents
Change registered office address company with date old address
Date: 10 Nov 2013
Action Date: 10 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-10
Old address: 235 Old Marylebone Road London NW1 5QT England
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Gray
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 04 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Richard Gray
Change date: 2013-03-04
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: 82Z Portland Place London W1B 1NS United Kingdom
Documents
Some Companies
4C SOUTHGATE,SLEAFORD,NG34 7RZ
Number: | 06828546 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WELLSELEY CORNER,GRAVESEND,DA11 8FI
Number: | 11919058 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 LADYSMITH ROAD,PLYMOUTH,
Number: | 09345154 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 08147748 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 KINGSMEAD BUSINESS PARK,GILLINGHAM,SP8 5FB
Number: | 09985351 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11598907 |
Status: | ACTIVE |
Category: | Private Limited Company |