About

Registered Number: 03930966
Date of Incorporation: 22/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: EDWARDS, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

 

Based in St. Ives in Cambridgeshire, Riac Investment (Trading As) Vms Aero Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Henry Charles Micklem 19 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 13 December 2018
CH03 - Change of particulars for secretary 13 December 2018
PSC04 - N/A 13 December 2018
AA01 - Change of accounting reference date 28 September 2018
CH03 - Change of particulars for secretary 22 March 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 12 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 09 April 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 22 August 2013
CERTNM - Change of name certificate 31 July 2013
CERTNM - Change of name certificate 24 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 September 2012
CH01 - Change of particulars for director 30 July 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 30 March 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 31 August 2006
GAZ1 - First notification of strike-off action in London Gazette 15 August 2006
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 08 July 2005
225 - Change of Accounting Reference Date 09 April 2005
363a - Annual Return 02 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 13 March 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
225 - Change of Accounting Reference Date 22 June 2001
CERTNM - Change of name certificate 09 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.