AVIATION DEFENCE AND MARINE SPARES LIMITED

06760989
UNIT 3 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE BH12 1DW

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 2 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 3 Buy now
28 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2022 officers Change of particulars for director (Mr Nicholas Peter Gordon) 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 3 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 accounts Annual Accounts 3 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
04 Aug 2015 accounts Annual Accounts 2 Buy now
02 Jan 2015 annual-return Annual Return 3 Buy now
14 Feb 2014 accounts Annual Accounts 2 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Nicholas Gordon) 2 Buy now
29 Aug 2013 accounts Annual Accounts 2 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
11 Jul 2012 accounts Annual Accounts 2 Buy now
01 Dec 2011 annual-return Annual Return 3 Buy now
08 Dec 2010 annual-return Annual Return 12 Buy now
08 Dec 2010 accounts Annual Accounts 2 Buy now
05 Feb 2010 accounts Annual Accounts 2 Buy now
02 Feb 2010 annual-return Annual Return 14 Buy now
24 Dec 2008 officers Director appointed nicholas peter gordon 1 Buy now
24 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2008 officers Appointment terminated director thomas russell 1 Buy now
23 Dec 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england 1 Buy now
28 Nov 2008 incorporation Incorporation Company 28 Buy now