Confirmation statement. Statement with updates. |
2024-01-09 |
View Report |
Officers. Officer name: Mr Carlos Leandro Macau, Jr. Change date: 2024-01-04. |
2024-01-08 |
View Report |
Accounts. Accounts type small. |
2023-07-31 |
View Report |
Officers. Change date: 2023-01-20. Officer name: Mr Carlos Leandro Macau, Jr. |
2023-02-22 |
View Report |
Officers. Officer name: Elizabeth Ramos Letendre. Change date: 2023-01-20. |
2023-02-21 |
View Report |
Officers. Change date: 2023-01-20. Officer name: Mr Barry Michael Cohen. |
2023-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-21 |
View Report |
Accounts. Accounts type small. |
2022-08-08 |
View Report |
Address. Change date: 2022-02-22. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. |
2022-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-21 |
View Report |
Accounts. Accounts type full. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-02 |
View Report |
Accounts. Accounts type full. |
2020-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-19 |
View Report |
Accounts. Accounts type full. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-29 |
View Report |
Accounts. Accounts type full. |
2018-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-22 |
View Report |
Accounts. Accounts type small. |
2017-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-08 |
View Report |
Accounts. Accounts type full. |
2016-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-05 |
View Report |
Accounts. Accounts type full. |
2015-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-09 |
View Report |
Accounts. Accounts type full. |
2014-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Officers. Change date: 2013-08-08. Officer name: Mr Carlos Leandro Macau, Jr. |
2013-08-08 |
View Report |
Officers. Officer name: Mr Carlos Leandro Macau, Jr. |
2013-08-07 |
View Report |
Officers. Officer name: Thomas Irwin. |
2013-08-07 |
View Report |
Accounts. Accounts type full. |
2013-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-03 |
View Report |
Accounts. Accounts type full. |
2012-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-09 |
View Report |
Accounts. Accounts type full. |
2011-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-17 |
View Report |
Accounts. Accounts type full. |
2010-08-24 |
View Report |
Officers. Officer name: Karl Trowbridge. |
2010-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-29 |
View Report |
Officers. Officer name: Thomas Samuel Irwin. Change date: 2009-12-30. |
2010-01-29 |
View Report |
Officers. Officer name: Barry Michael Cohen. Change date: 2009-12-30. |
2010-01-29 |
View Report |
Accounts. Accounts type full. |
2009-11-09 |
View Report |
Change of name. Description: Company name changed avisource LIMITED\certificate issued on 30/10/09. |
2009-10-30 |
View Report |
Change of name. Change of name notice. |
2009-10-30 |
View Report |
Change of name. Change of name notice. |
2009-10-22 |
View Report |
Resolution. Description: Resolutions. |
2009-10-22 |
View Report |
Annual return. Legacy. |
2009-03-31 |
View Report |
Accounts. Legacy. |
2008-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-03 |
View Report |
Annual return. Legacy. |
2008-03-10 |
View Report |
Accounts. Legacy. |
2008-03-08 |
View Report |