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

Nova Aerospace Ltd

Documents

Total Documents92
Total Pages512

Filing History

16 December 2020Accounts for a small company made up to 30 June 2020
27 November 2020Confirmation statement made on 19 November 2020 with updates
1 July 2020Termination of appointment of Gregory Beresford Hume as a director on 30 June 2020
14 December 2019Accounts for a small company made up to 30 June 2019
20 November 2019Confirmation statement made on 19 November 2019 with no updates
12 February 2019Cessation of Carolyn Jean Walker as a person with significant control on 11 February 2019
12 February 2019Cessation of Stephen Andrew Felice Camporeale as a person with significant control on 11 February 2019
12 February 2019Change of details for Mr Alan James Whalley as a person with significant control on 11 February 2019
21 December 2018Accounts for a small company made up to 30 June 2018
29 November 2018Confirmation statement made on 19 November 2018 with no updates
12 October 2018Registered office address changed from 7 Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ England to Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 12 October 2018
29 November 2017Confirmation statement made on 19 November 2017 with no updates
29 November 2017Confirmation statement made on 19 November 2017 with no updates
28 November 2017Accounts for a small company made up to 30 June 2017
28 November 2017Accounts for a small company made up to 30 June 2017
14 November 2017Appointment of Ms Lois Elaine Wheeler as a secretary on 1 November 2017
14 November 2017Appointment of Ms Lois Elaine Wheeler as a secretary on 1 November 2017
15 August 2017Registered office address changed from Hangar 1 J Site Kemble Aerdrome Gloucestershire GL7 6BA to 7 Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 15 August 2017
15 August 2017Registered office address changed from Hangar 1 J Site Kemble Aerdrome Gloucestershire GL7 6BA to 7 Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 15 August 2017
7 June 2017Appointment of Mr Gregory Beresford Hume as a director on 6 June 2017
7 June 2017Appointment of Mr Gregory Beresford Hume as a director on 6 June 2017
29 November 2016Confirmation statement made on 19 November 2016 with updates
29 November 2016Confirmation statement made on 19 November 2016 with updates
29 November 2016Termination of appointment of Joanne Bernadette Camporeale as a director on 29 November 2016
29 November 2016Termination of appointment of Joanne Bernadette Camporeale as a director on 29 November 2016
25 October 2016Accounts for a small company made up to 30 June 2016
25 October 2016Accounts for a small company made up to 30 June 2016
4 April 2016Registered office address changed from Hangar 1 J Side Kemble Aerodrome Gloucestershire GL7 6BA to Hangar 1 J Site Kemble Aerdrome Gloucestershire GL7 6BA on 4 April 2016
4 April 2016Registered office address changed from Hangar 1 J Side Kemble Aerodrome Gloucestershire GL7 6BA to Hangar 1 J Site Kemble Aerdrome Gloucestershire GL7 6BA on 4 April 2016
11 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
11 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
12 October 2015Accounts for a small company made up to 30 June 2015
12 October 2015Accounts for a small company made up to 30 June 2015
24 September 2015Director's details changed for Mrs Joanne Bernadette Camporeale on 24 September 2015
24 September 2015Director's details changed for Mrs Joanne Bernadette Camporeale on 24 September 2015
24 September 2015Director's details changed for Mr Stephen Andrew Felice Camporeale on 24 September 2015
24 September 2015Director's details changed for Mr Stephen Andrew Felice Camporeale on 24 September 2015
10 September 2015Appointment of Mr Michael Douglas Whalley as a director on 19 August 2015
10 September 2015Appointment of Mr Michael Douglas Whalley as a director on 19 August 2015
28 July 2015Change of share class name or designation
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
28 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1,000
28 July 2015Change of share class name or designation
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1,000
9 July 2015Registered office address changed from 2 Batten Road Downton Salisbury Wiltshire SP5 3HU to Hangar 1 J Side Kemble Aerodrome Gloucestershire GL7 6BA on 9 July 2015
9 July 2015Registered office address changed from 2 Batten Road Downton Salisbury Wiltshire SP5 3HU to Hangar 1 J Side Kemble Aerodrome Gloucestershire GL7 6BA on 9 July 2015
9 July 2015Registered office address changed from 2 Batten Road Downton Salisbury Wiltshire SP5 3HU to Hangar 1 J Side Kemble Aerodrome Gloucestershire GL7 6BA on 9 July 2015
28 May 2015Registration of charge 082988100001, created on 15 May 2015
28 May 2015Registration of charge 082988100001, created on 15 May 2015
14 May 2015Registered office address changed from C/O Kingsbere Accountants Ltd the Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to 2 Batten Road Downton Salisbury Wiltshire SP5 3HU on 14 May 2015
14 May 2015Registered office address changed from C/O Kingsbere Accountants Ltd the Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to 2 Batten Road Downton Salisbury Wiltshire SP5 3HU on 14 May 2015
7 May 2015Purchase of own shares.
7 May 2015Purchase of own shares.
15 April 2015Cancellation of shares. Statement of capital on 1 March 2015
  • GBP 100
15 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 701
15 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 701
15 April 2015Cancellation of shares. Statement of capital on 1 March 2015
  • GBP 100
15 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 701
15 April 2015Cancellation of shares. Statement of capital on 1 March 2015
  • GBP 100
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 133
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 133
22 September 2014Particulars of variation of rights attached to shares
22 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 133
22 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 133
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 September 2014Particulars of variation of rights attached to shares
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 September 2014Total exemption small company accounts made up to 30 June 2014
3 September 2014Total exemption small company accounts made up to 30 June 2014
24 March 2014Total exemption small company accounts made up to 30 June 2013
24 March 2014Total exemption small company accounts made up to 30 June 2013
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
23 July 2013Registered office address changed from C/O Jacqui Elkins 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU England on 23 July 2013
23 July 2013Registered office address changed from C/O Jacqui Elkins 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU England on 23 July 2013
12 June 2013Company name changed nova aerospace t/a nova systems LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
12 June 2013Company name changed nova aerospace t/a nova systems LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
10 June 2013Company name changed nova aerospace LTD t/a nova systems LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
10 June 2013Company name changed nova aerospace LTD t/a nova systems LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
4 June 2013Current accounting period shortened from 30 November 2013 to 30 June 2013
4 June 2013Current accounting period shortened from 30 November 2013 to 30 June 2013
12 May 2013Director's details changed for Mrs Joanne Bernadette Camporeale on 1 April 2013
12 May 2013Director's details changed for Mr Stephen Andrew Felice Camporeale on 1 April 2013
12 May 2013Registered office address changed from 22 Haw Lane Bledlow Ridge, High Wycombe HP14 4AH United Kingdom on 12 May 2013
12 May 2013Director's details changed for Mrs Joanne Bernadette Camporeale on 1 April 2013
12 May 2013Registered office address changed from 22 Haw Lane Bledlow Ridge, High Wycombe HP14 4AH United Kingdom on 12 May 2013
12 May 2013Director's details changed for Mr Stephen Andrew Felice Camporeale on 1 April 2013
12 May 2013Director's details changed for Mr Stephen Andrew Felice Camporeale on 1 April 2013
12 May 2013Director's details changed for Mrs Joanne Bernadette Camporeale on 1 April 2013
19 November 2012Incorporation
19 November 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed