AA |
Full accounts for the period ending Wed, 31st May 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2022
filed on: 17th, October 2022
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 25th Feb 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Jan 2021. New Address: 8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP. Previous address: Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 1st Oct 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jul 2020 new director was appointed.
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Tue, 26th Nov 2019 new director was appointed.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(28 pages)
|
AD01 |
Address change date: Mon, 23rd Jul 2018. New Address: Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL. Previous address: Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Wed, 23rd Nov 2016 new director was appointed.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(32 pages)
|
TM02 |
Fri, 27th May 2016 - the day secretary's appointment was terminated
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 27th May 2016 - the day secretary's appointment was terminated
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2016
|
resolution |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st May 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Mon, 15th Sep 2014 director's details were changed
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(21 pages)
|
CH03 |
On Sun, 2nd Sep 2012 secretary's details were changed
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 2nd Sep 2012 director's details were changed
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Jun 2013 with full list of members
filed on: 2nd, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed avingtrans aerospace LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jun 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2011 with full list of members
filed on: 1st, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jun 2010 with full list of members
filed on: 30th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 26th, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 2nd Jul 2009 with shareholders record
filed on: 2nd, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 27th, March 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Fri, 4th Jul 2008 with shareholders record
filed on: 4th, July 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 7th Apr 2008 Appointment terminated director
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/05/08
filed on: 19th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/05/08
filed on: 19th, June 2007
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 19th Jun 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 19th Jun 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
|
incorporation |
Free Download
(20 pages)
|