AVIATION WORKS LIMITED
Status | ACTIVE |
Company No. | 11304154 |
Category | Private Limited Company |
Incorporated | 11 Apr 2018 |
Age | 6 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
AVIATION WORKS LIMITED is an active private limited company with number 11304154. It was incorporated 6 years, 1 month, 24 days ago, on 11 April 2018. The company address is Unit 6, The Hangar Perseverance Works Unit 6, The Hangar Perseverance Works, London, E2 8DD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Studer
Change date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Studer
Change date: 2021-06-04
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-04
Officer name: Mr Timothy Wakeford
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Studer
Change date: 2021-06-04
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-04
Officer name: Mr Ovunc Okyay
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Termination director company with name termination date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucio De Costanzo
Termination date: 2021-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Boyle
Appointment date: 2021-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-18
Charge number: 113041540001
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change account reference date company current shortened
Date: 13 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Wakeford
Change date: 2019-09-30
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mr Lucio De Costanzo
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: 199 Bishopsgate London EC2M 3TY England
New address: Unit 6, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucio De Costanzo
Change date: 2019-06-01
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Timothy Wakeford
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Lucio De Costanzo
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
New address: 199 Bishopsgate London EC2M 3TY
Old address: 1 Primrose Street London EC2A 2EX United Kingdom
Change date: 2019-06-12
Documents
Change person director company with change date
Date: 09 Feb 2019
Action Date: 09 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-09
Officer name: Mr Ovunc Okyay
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: 1 Primrose Street London EC2A 2EX
Old address: Flat 705 Wilson Tower 16 Christian Street London E1 1AW United Kingdom
Change date: 2019-02-08
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Wakeford
Change date: 2019-02-08
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucio De Costanzo
Appointment date: 2019-02-08
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Mr Ovunc Okyay
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-09
Psc name: Caeli Nova Ag
Documents
Cessation of a person with significant control
Date: 22 Jun 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-09
Psc name: Timothy Wakeford
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Mr Marc Studer
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Mr Ovunc Okyay
Documents
Some Companies
1-3 LOW STREET,,AB56 1UX
Number: | SC296578 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR,LONDON,EC2R 7AF
Number: | 09842623 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH PRESS LINEN SERVICE LIMITED
20 CHARLTON ROAD,HARROW,HA3 9HW
Number: | 11963372 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WILSHAW GROVE,ASHTON-UNDER-LYNE,OL7 9QS
Number: | 09372065 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
90 LONG ACRE,LONDON,WC2E 9RA
Number: | 06038906 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SAUCHIE COURT,BANNOCKBURN,FK7 8PW
Number: | SC392523 |
Status: | ACTIVE |
Category: | Private Limited Company |