AIM AVIATION LIMITED

1 Viscount Road, Aviation Business Park 1 Viscount Road, Aviation Business Park, Christchurch, BH23 6BU, England
StatusACTIVE
Company No.07275471
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age14 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

AIM AVIATION LIMITED is an active private limited company with number 07275471. It was incorporated 14 years, 1 month, 5 days ago, on 07 June 2010. The company address is 1 Viscount Road, Aviation Business Park 1 Viscount Road, Aviation Business Park, Christchurch, BH23 6BU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avic Cabin Systems (Uk) Limited

Notification date: 2022-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aim Altitude Limited

Cessation date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Li Fan

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jiajia Dai

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Li Fan

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Bower

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aim Altitude Limited

Notification date: 2019-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aim Altitude Limited

Cessation date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Edwards

Termination date: 2017-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Bower

Appointment date: 2017-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-27

Psc name: Avicade Systems (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stoddart

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jack Leitch

Termination date: 2017-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD

New address: 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072754710007

Charge creation date: 2016-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072754710006

Charge creation date: 2016-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072754710004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072754710005

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Aug 2015

Action Date: 07 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-06-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Forbes

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072754710005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072754710004

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carter

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Draper

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Aston

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Oct 2013

Action Date: 07 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-07

Documents

View document PDF

Resolution

Date: 23 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Resolution

Date: 17 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Mr Stephen Mark Aston

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 71,607.40 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 21 Aug 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-30

Capital : 71,491.00 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Mr Mark John Edwards

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 71,542.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Capital

Type: SH06

Date: 2011-10-24

Capital : 70,342.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dennis Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 19 May 2011

Category: Capital

Type: SH01

Date: 2011-05-19

Capital : 71,542.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2011

Action Date: 27 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-27

Capital : 67,542.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jack Leitch

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2010

Action Date: 20 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-20

Capital : 67,000.0 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Patrick Spender Forbes

Documents

View document PDF

Resolution

Date: 03 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Thomas

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Draper

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Aston

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Edwards

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aim newco (no.1) LIMITED\certificate issued on 22/07/10

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2010

Action Date: 22 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-22

Capital : 65,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS AIRDRIE LTD

1 BROOMKNOLL STREET,AIRDRIE,ML6 6BN

Number:SC603355
Status:ACTIVE
Category:Private Limited Company

DMM CHAUFFEUR LIMITED

9 CROSSWAYS LONDON ROAD,ASCOT,SL5 0PY

Number:11800363
Status:ACTIVE
Category:Private Limited Company

HITEC CONSULTANCY LIMITED

16 BLENHEIM CLOSE,STAFFORD,ST18 0WB

Number:08178035
Status:ACTIVE
Category:Private Limited Company

LIVING KOMM LTD

SUITE 6 CUMBERLAND LODGE,MARGATE,CT9 2JZ

Number:11798708
Status:ACTIVE
Category:Private Limited Company

MOUNTAINSUN SKI AND BOARD CAMP LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:09441713
Status:ACTIVE
Category:Private Limited Company

OPTIMA ADMINISTRATION SERVICES LIMITED

COURTWOOD HOUSE,SHEFFIELD,S1 2DD

Number:10077242
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