Download leads from Nexok and grow your business. Find out more

Aviation Solutions Limited

Documents

Total Documents123
Total Pages657

Filing History

20 December 2020Unaudited abridged accounts made up to 31 December 2019
16 September 2020Appointment of Mr Jamie Parker as a director on 26 June 2020
5 March 2020Confirmation statement made on 4 March 2020 with no updates
30 September 2019Unaudited abridged accounts made up to 31 December 2018
13 March 2019Confirmation statement made on 4 March 2019 with updates
28 September 2018Unaudited abridged accounts made up to 31 December 2017
5 April 2018Registered office address changed from Ema Cargo West Nottingham East Midlands Airport Castle Donington Derby DE74 2TR to Cargo Terminal 4 East Midlands Airport Derby Derbyshire DE74 2TR on 5 April 2018
5 April 2018Director's details changed for Mr Thomas William Blakeman on 31 March 2018
12 March 2018Confirmation statement made on 4 March 2018 with updates
13 September 2017Unaudited abridged accounts made up to 31 December 2016
13 September 2017Unaudited abridged accounts made up to 31 December 2016
12 July 2017Secretary's details changed for Mr Jason Duane Evans on 30 April 2017
12 July 2017Secretary's details changed for Mr Jason Duane Evans on 30 April 2017
20 March 2017Confirmation statement made on 4 March 2017 with updates
20 March 2017Confirmation statement made on 4 March 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
15 September 2015Total exemption small company accounts made up to 31 December 2014
15 September 2015Total exemption small company accounts made up to 31 December 2014
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
27 September 2014Total exemption small company accounts made up to 31 December 2013
27 September 2014Total exemption small company accounts made up to 31 December 2013
13 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
13 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
13 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
28 September 2013Total exemption small company accounts made up to 31 December 2012
28 September 2013Total exemption small company accounts made up to 31 December 2012
24 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
24 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
24 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
11 March 2011Appointment of Mr Michael Percy Timson as a director
11 March 2011Appointment of Mr Michael Percy Timson as a director
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
19 September 2010Appointment of Mr Jason Duane Evans as a secretary
19 September 2010Termination of appointment of Dominic Moore as a secretary
19 September 2010Appointment of Mr Jason Duane Evans as a secretary
19 September 2010Termination of appointment of Dominic Moore as a secretary
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
1 September 2009Total exemption small company accounts made up to 31 December 2008
1 September 2009Total exemption small company accounts made up to 31 December 2008
23 March 2009Return made up to 04/03/09; full list of members
23 March 2009Return made up to 04/03/09; full list of members
3 November 2008Accounts for a small company made up to 31 December 2007
3 November 2008Accounts for a small company made up to 31 December 2007
15 April 2008Return made up to 04/03/08; full list of members
15 April 2008Return made up to 04/03/08; full list of members
2 November 2007Accounts for a small company made up to 31 December 2006
2 November 2007Accounts for a small company made up to 31 December 2006
27 June 2007Return made up to 04/03/07; full list of members
27 June 2007Return made up to 04/03/07; full list of members
12 March 2007Secretary resigned;director resigned
12 March 2007Secretary resigned;director resigned
12 March 2007New secretary appointed
12 March 2007New secretary appointed
18 January 2007Accounts for a small company made up to 31 December 2005
18 January 2007Accounts for a small company made up to 31 December 2005
4 May 2006Accounts for a small company made up to 31 December 2004
4 May 2006Accounts for a small company made up to 31 December 2004
6 April 2006Return made up to 04/03/06; full list of members
6 April 2006Return made up to 04/03/06; full list of members
22 December 2005Secretary's particulars changed;director's particulars changed
22 December 2005Secretary's particulars changed;director's particulars changed
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 November 2005Resolutions
  • RES13 ‐ Allt shrs/dvds/ln 06/10/05
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 November 2005Resolutions
  • RES13 ‐ Allt shrs/dvds/ln 06/10/05
17 November 2005Nc inc already adjusted 30/09/05
17 November 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 100/200
17 November 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 100/200
17 November 2005Nc inc already adjusted 30/09/05
17 June 2005Accounts for a small company made up to 31 December 2003
17 June 2005Accounts for a small company made up to 31 December 2003
30 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
30 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
11 October 2004Return made up to 04/03/04; full list of members
11 October 2004Return made up to 04/03/04; full list of members
9 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03
9 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03
6 May 2004Accounts for a small company made up to 30 June 2003
6 May 2004Accounts for a small company made up to 30 June 2003
13 March 2004Registered office changed on 13/03/04 from: ema cargo west east midlands airport castle donington derby DE74 2TR
13 March 2004Registered office changed on 13/03/04 from: ema cargo west east midlands airport castle donington derby DE74 2TR
6 May 2003Accounts for a small company made up to 30 June 2002
6 May 2003Accounts for a small company made up to 30 June 2002
7 April 2003Return made up to 04/03/03; full list of members
7 April 2003Return made up to 04/03/03; full list of members
30 April 2002Accounts for a small company made up to 30 June 2001
30 April 2002Accounts for a small company made up to 30 June 2001
11 March 2002Return made up to 04/03/02; full list of members
11 March 2002Return made up to 04/03/02; full list of members
10 January 2002Secretary's particulars changed
10 January 2002Secretary's particulars changed
1 May 2001Accounts for a small company made up to 30 June 2000
1 May 2001Accounts for a small company made up to 30 June 2000
19 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(353) ‐ Location of register of members address changed
19 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(353) ‐ Location of register of members address changed
22 May 2000Return made up to 04/03/00; full list of members
22 May 2000Return made up to 04/03/00; full list of members
3 May 2000Accounts for a small company made up to 30 June 1999
3 May 2000Accounts for a small company made up to 30 June 1999
6 December 1999Accounting reference date extended from 31/03/99 to 30/06/99
6 December 1999Accounting reference date extended from 31/03/99 to 30/06/99
6 April 1999Return made up to 04/03/99; full list of members
6 April 1999Return made up to 04/03/99; full list of members
4 March 1998Incorporation
4 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing