(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th May 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 15th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sun, 15th Oct 2017 director's details were changed
filed on: 15th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 15th Oct 2017 secretary's details were changed
filed on: 15th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Sat, 4th Mar 2017 new director was appointed.
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 5th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 12th Jan 2016. New Address: 1-3 Sundon Park Road Luton Bedfordshire LU3 3AA. Previous address: Trend House Dallow Road Luton Bedfordshire LU1 1LY England
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Sep 2015 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Nov 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 12th Nov 2015 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed avilimotors LTD.certificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jun 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eldm LTDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(CH03) On Thu, 11th Jun 2015 secretary's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 1st Aug 2015. New Address: Trend House Dallow Road Luton Bedfordshire LU1 1LY. Previous address: 77 Jasmine Road Luton LU3 3FA United Kingdom
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 1st Aug 2015. New Address: Trend House Dallow Road Luton Bedfordshire LU1 1LY. Previous address: Trend House Dallow Road Luton Bedfordshire LU1 1LY England
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Jun 2015 director's details were changed
filed on: 1st, August 2015
| officers
|
Free Download
(3 pages)
|
(CH03) On Thu, 11th Jun 2015 secretary's details were changed
filed on: 1st, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|