AVIGATION LIMITED

38 Middlehill Road Colehill, Wimborne, BH21 2SE, Dorset, England
StatusACTIVE
Company No.11306319
CategoryPrivate Limited Company
Incorporated12 Apr 2018
Age6 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

AVIGATION LIMITED is an active private limited company with number 11306319. It was incorporated 6 years, 1 month, 22 days ago, on 12 April 2018. The company address is 38 Middlehill Road Colehill, Wimborne, BH21 2SE, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Donald Wylie

Cessation date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-15

Officer name: James Donald Wylie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-30

Psc name: Francis Brent Walter Edwin Day

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-30

Psc name: James Donald Wylie

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-30

Psc name: Mark Alan Van Vogt

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daytum Services Limited

Cessation date: 2020-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jdw Aviation Consulting Ltd

Cessation date: 2020-07-30

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-29

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Mark Alan Van Vogt

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Daytum Services Limited

Change date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr James Donald Wylie

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr Francis Brent Walter Edwin Day

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-12

Psc name: Jdw Aviation Consulting Ltd

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jdw Aviation Consulting Ltd

Change date: 2018-08-22

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Daytum Services Limited

Notification date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England

Change date: 2019-03-07

New address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE

Documents

View document PDF

Incorporation company

Date: 12 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKSONS OF BATH LIMITED

FREESTONE HOUSE OXFORD PLACE,BATH,BA2 5HD

Number:03031789
Status:ACTIVE
Category:Private Limited Company

COMPASS SECRETARIES LIMITED

COMPASS HOUSE,CHERTSEY,KT16 9BQ

Number:04084587
Status:ACTIVE
Category:Private Limited Company

GENU LOGISTIC LIMITED

14 COLNE ORCHARD,IVER,SL0 9NA

Number:09650745
Status:ACTIVE
Category:Private Limited Company

GLOUCESTERSHIRE AUTISM SERVICES LIMITED

5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:03091510
Status:ACTIVE
Category:Private Limited Company

NEIL CHATFIELD SERVICES LIMITED

19 MEADSIDE WALK,CHATHAM,ME5 0TJ

Number:10319217
Status:ACTIVE
Category:Private Limited Company

STREETGUILD LTD

LEVEL 3,LONDON,W1B 3HH

Number:11168227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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