SOMERSET LEVELS AIRCRAFT ENGINEERING LTD

07960082
2 DRAKE HOUSE COOK WAY TAUNTON TA2 6BJ

Documents

Documents
Date Category Description Pages
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 officers Change of particulars for director (Mr Miles Alexander Mccallum) 2 Buy now
21 Mar 2024 officers Change of particulars for director (Ms Wanda Holdsworth) 2 Buy now
27 Jul 2023 accounts Annual Accounts 12 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Amended Accounts 4 Buy now
26 Jul 2022 accounts Annual Accounts 7 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 6 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2020 accounts Annual Accounts 7 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2019 accounts Annual Accounts 6 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2018 accounts Annual Accounts 5 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2017 accounts Annual Accounts 7 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jun 2016 accounts Annual Accounts 4 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
11 Mar 2016 officers Appointment of corporate secretary (Welch Company Services Limited) 2 Buy now
11 Mar 2016 officers Termination of appointment of secretary (Welch Payroll Services Limited) 1 Buy now
11 Mar 2016 officers Change of particulars for corporate secretary (Welch Payroll & Company Services Limited) 1 Buy now
16 Apr 2015 officers Change of particulars for director (Mr Miles Mccallum) 3 Buy now
10 Mar 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 officers Change of particulars for director (Ms Wanda Holdsworth) 2 Buy now
04 Mar 2015 officers Change of particulars for director (Mr Miles Mccallum) 2 Buy now
04 Mar 2015 officers Appointment of director (Ms Wanda Holdsworth) 2 Buy now
04 Mar 2015 officers Appointment of director (Mr Miles Mccallum) 2 Buy now
04 Mar 2015 officers Termination of appointment of director (Kenneth Reginald George Welch) 1 Buy now
03 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
28 Jul 2014 officers Appointment of corporate secretary (Welch Payroll & Company Services Limited) 2 Buy now
28 Jul 2014 officers Termination of appointment of secretary (Welch Officium Limited) 1 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 6 Buy now
22 Mar 2013 officers Change of particulars for director (Mr Kenneth Reginald George Welch) 2 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
22 Feb 2012 incorporation Incorporation Company 30 Buy now