MALLOY AERONAUTICS LIMITED

Victory Point Lyon Way Victory Point Lyon Way, Camberley, GU16 7EX, Surrey, England
StatusACTIVE
Company No.07993563
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 2 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 21 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 21 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 21 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 21 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Malloy

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Gray

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWERS BY MARGARET LTD

4C SOUTHGATE,SLEAFORD,NG34 7RZ

Number:06828546
Status:ACTIVE
Category:Private Limited Company

GBDIRECT LIMITED LIMITED

23 WELLSELEY CORNER,GRAVESEND,DA11 8FI

Number:11919058
Status:ACTIVE
Category:Private Limited Company

JANE ASSOCIATES LTD.

133 LADYSMITH ROAD,PLYMOUTH,

Number:09345154
Status:ACTIVE
Category:Private Limited Company

RJP AEROTECH LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:08147748
Status:ACTIVE
Category:Private Limited Company

ROBERT FRITH THREE LIMITED

UNIT 17 KINGSMEAD BUSINESS PARK,GILLINGHAM,SP8 5FB

Number:09985351
Status:ACTIVE
Category:Private Limited Company

SINGLE VENTURES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11598907
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