AIM AVIATION LIMITED

Register to unlock more data on OkredoRegister

AIM AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07275471

Incorporation date

07/06/2010

Size

Small

Contacts

Registered address

Registered address

Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset BH23 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon10/02/2025
Registered office address changed from 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU England to Loewy House 11 Enterprise Way Aviation Park West Christchurch Dorset BH23 6EW on 2025-02-10
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Accounts for a small company made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon04/08/2022
Notification of Avic Cabin Systems (Uk) Limited as a person with significant control on 2022-06-21
dot icon04/08/2022
Cessation of Aim Altitude Limited as a person with significant control on 2022-06-21
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Full accounts made up to 2019-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon10/07/2020
Termination of appointment of Li Fan as a director on 2020-06-30
dot icon14/05/2020
Appointment of Jiajia Dai as a director on 2020-05-01
dot icon14/05/2020
Appointment of Li Fan as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Richard Mark Bower as a director on 2020-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Notification of Aim Altitude Limited as a person with significant control on 2019-04-19
dot icon18/04/2019
Cessation of Aim Altitude Limited as a person with significant control on 2019-04-17
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Termination of appointment of Mark John Edwards as a director on 2017-12-27
dot icon27/12/2017
Appointment of Mr Richard Mark Bower as a director on 2017-12-27
dot icon27/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/12/2017
Change of details for Avicade Systems (Uk) Limited as a person with significant control on 2017-12-27
dot icon04/09/2017
Appointment of Mr Mark Stoddart as a director on 2017-09-01
dot icon05/07/2017
Termination of appointment of Andrew Jack Leitch as a director on 2017-06-26
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/12/2016
Registered office address changed from Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 2016-12-05
dot icon25/11/2016
Registration of charge 072754710007, created on 2016-11-23
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon10/05/2016
Registration of charge 072754710006, created on 2016-05-05
dot icon09/05/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon07/05/2016
Satisfaction of charge 072754710004 in full
dot icon07/05/2016
Satisfaction of charge 072754710005 in full
dot icon06/11/2015
Full accounts made up to 2015-04-30
dot icon22/09/2015
Change of share class name or designation
dot icon25/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-07
dot icon25/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2014-04-30
dot icon14/07/2014
Satisfaction of charge 2 in full
dot icon14/07/2014
Satisfaction of charge 1 in full
dot icon14/07/2014
Satisfaction of charge 3 in full
dot icon04/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Peter Forbes as a director
dot icon09/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon09/11/2013
Registration of charge 072754710005
dot icon08/11/2013
Registration of charge 072754710004
dot icon30/10/2013
Termination of appointment of Christopher Thomas as a director
dot icon30/10/2013
Termination of appointment of Paul Carter as a director
dot icon30/10/2013
Termination of appointment of Martin Draper as a director
dot icon30/10/2013
Termination of appointment of Stephen Aston as a director
dot icon23/10/2013
Sub-division of shares on 2013-10-07
dot icon23/10/2013
Resolutions
dot icon22/10/2013
Particulars of variation of rights attached to shares
dot icon22/10/2013
Particulars of variation of rights attached to shares
dot icon22/10/2013
Change of share class name or designation
dot icon22/10/2013
Change of share class name or designation
dot icon22/10/2013
Resolutions
dot icon10/10/2013
Termination of appointment of Mark Edwards as a secretary
dot icon08/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon17/06/2013
Resolutions
dot icon17/01/2013
Director's details changed for Mr Stephen Mark Aston on 2013-01-17
dot icon15/01/2013
Memorandum and Articles of Association
dot icon10/01/2013
Memorandum and Articles of Association
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2012
Annual return made up to 2012-06-07. List of shareholders has changed
dot icon18/07/2012
Group of companies' accounts made up to 2012-04-30
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon24/04/2012
Resolutions
dot icon23/03/2012
Memorandum and Articles of Association
dot icon26/01/2012
Director's details changed for Mr Mark John Edwards on 2012-01-26
dot icon23/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon02/12/2011
Purchase of own shares.
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon24/10/2011
Cancellation of shares. Statement of capital on 2011-10-24
dot icon27/09/2011
Appointment of Mr Paul Dennis Carter as a director
dot icon13/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon23/09/2010
Appointment of Mr Andrew Jack Leitch as a director
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2010
Current accounting period shortened from 2011-06-30 to 2011-04-30
dot icon03/08/2010
Appointment of Peter Patrick Spender Forbes as a director
dot icon03/08/2010
Resolutions
dot icon02/08/2010
Appointment of Mr Christopher John Thomas as a director
dot icon30/07/2010
Appointment of Martin Draper as a director
dot icon28/07/2010
Appointment of Mr Stephen Mark Aston as a director
dot icon23/07/2010
Appointment of Mark Edwards as a secretary
dot icon22/07/2010
Certificate of change of name
dot icon22/07/2010
Memorandum and Articles of Association
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon22/07/2010
Change of share class name or designation
dot icon16/07/2010
Resolutions
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher John
Director
22/06/2010 - 07/10/2013
72
Stoddart, Mark
Director
01/09/2017 - Present
9
Martin Draper
Director
22/06/2010 - 07/10/2013
4
Fan, Li
Director
01/05/2020 - 30/06/2020
11
Forbes, Peter Patrick Spencer
Director
22/06/2010 - 01/03/2014
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIM AVIATION LIMITED

AIM AVIATION LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset BH23 6EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIM AVIATION LIMITED?

toggle

AIM AVIATION LIMITED is currently Active. It was registered on 07/06/2010 .

Where is AIM AVIATION LIMITED located?

toggle

AIM AVIATION LIMITED is registered at Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset BH23 6EW.

What does AIM AVIATION LIMITED do?

toggle

AIM AVIATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIM AVIATION LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with no updates.