About

Registered Number: 03246888
Date of Incorporation: 06/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 9 Cheam Road, Ewell, Epsom, Surrey, KT17 1SP,

 

Having been setup in 1996, Aviation Complete Ltd are based in Epsom, Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed as Coe, John Anthony, Coe, Lesley Suzanne, Robinson, Robert William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Lesley Suzanne 03 February 2005 15 March 2019 1
ROBINSON, Robert William 17 February 1997 03 February 2005 1
Secretary Name Appointed Resigned Total Appointments
COE, John Anthony 05 March 1997 03 February 2005 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 04 December 2019
PSC04 - N/A 04 December 2019
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 05 April 2019
TM01 - Termination of appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
169 - Return by a company purchasing its own shares 03 March 2005
MEM/ARTS - N/A 12 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 14 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 03 August 2000
363s - Annual Return 04 November 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
123 - Notice of increase in nominal capital 28 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 10 October 1997
287 - Change in situation or address of Registered Office 17 June 1997
395 - Particulars of a mortgage or charge 03 June 1997
225 - Change of Accounting Reference Date 03 May 1997
RESOLUTIONS - N/A 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
CERTNM - Change of name certificate 17 December 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
287 - Change in situation or address of Registered Office 17 October 1996
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 2000 Outstanding

N/A

Rent deposit deed 02 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.