About

Registered Number: 02306097
Date of Incorporation: 17/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15 1 Orgreave Close, Sheffield, South Yorkshire, S13 9NP

 

Aivaf Ltd was setup in 1988, it's status is listed as "Active". The companies director is listed as Foster, Stephen Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Stephen Daniel 01 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 20 September 2019
SH01 - Return of Allotment of shares 19 September 2019
SH01 - Return of Allotment of shares 19 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 12 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 31 March 2014
SH01 - Return of Allotment of shares 23 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 26 April 2012
RESOLUTIONS - N/A 07 November 2011
SH08 - Notice of name or other designation of class of shares 07 November 2011
SH01 - Return of Allotment of shares 26 October 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 04 November 2010
SH01 - Return of Allotment of shares 03 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 03 December 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 25 November 1999
287 - Change in situation or address of Registered Office 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
RESOLUTIONS - N/A 10 April 1999
123 - Notice of increase in nominal capital 10 April 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 23 October 1998
225 - Change of Accounting Reference Date 06 March 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 26 September 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 06 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1995
363s - Annual Return 23 October 1995
395 - Particulars of a mortgage or charge 31 July 1995
AA - Annual Accounts 19 July 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 October 1994
395 - Particulars of a mortgage or charge 03 June 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 01 October 1992
363b - Annual Return 28 February 1992
363a - Annual Return 24 December 1991
AA - Annual Accounts 16 July 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
MEM/ARTS - N/A 28 March 1989
RESOLUTIONS - N/A 15 March 1989
RESOLUTIONS - N/A 15 March 1989
RESOLUTIONS - N/A 15 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 March 1989
123 - Notice of increase in nominal capital 15 March 1989
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
NEWINC - New incorporation documents 17 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2009 Outstanding

N/A

Debenture 19 July 1995 Fully Satisfied

N/A

Single debenture 31 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.