AVIATION WORKS LIMITED

Unit 6, The Hangar Perseverance Works Unit 6, The Hangar Perseverance Works, London, E2 8DD, England
StatusACTIVE
Company No.11304154
CategoryPrivate Limited Company
Incorporated11 Apr 2018
Age6 years, 1 month, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUNY FISH LIMITED

1-3 LOW STREET,,AB56 1UX

Number:SC296578
Status:ACTIVE
Category:Private Limited Company

ECAF I 2634 LEASING LIMITED

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

NUTTALL SOCIAL CARE LIMITED

35 WILSHAW GROVE,ASHTON-UNDER-LYNE,OL7 9QS

Number:09372065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPENX SOFTWARE LIMITED

90 LONG ACRE,LONDON,WC2E 9RA

Number:06038906
Status:ACTIVE
Category:Private Limited Company

RLD CONSULTANTS LIMITED

14 SAUCHIE COURT,BANNOCKBURN,FK7 8PW

Number:SC392523
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