About

Registered Number: 06402885
Date of Incorporation: 18/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

 

Founded in 2007, Absolute Aviation Ltd have registered office in Andover, Hampshire, it has a status of "Active". The companies director is Vincent, Alec James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Alec James 18 October 2007 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 28 July 2015
AA - Annual Accounts 05 June 2015
CH01 - Change of particulars for director 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 14 October 2014
AD01 - Change of registered office address 14 October 2014
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 23 March 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 13 November 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 27 February 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.