About

Registered Number: 04611564
Date of Incorporation: 06/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ,

 

Aviqi Ltd was registered on 06 December 2002 and has its registered office in Chichester, it has a status of "Active". The companies directors are listed as Ferguson, Matthew David, Hartmann, Sabine Gabriele at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FERGUSON, Matthew David 04 November 2005 - 1
HARTMANN, Sabine Gabriele 06 December 2002 04 November 2005 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 December 2016
RESOLUTIONS - N/A 09 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 September 2010
AD01 - Change of registered office address 02 September 2010
CH03 - Change of particulars for secretary 04 January 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 08 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.