AVIA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AVIA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154373

Incorporation date

06/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C1 (B5), Fairoaks Airport, Chobham, Surrey GU24 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/11/2024
Termination of appointment of Andrew Jonathan Rowsell as a director on 2024-08-31
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon17/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Registered office address changed from Links 2 Links Business Centre Old Woking Road Old Woking Surrey GU22 8BF to Suite C1 (B5) Fairoaks Airport Chobham Surrey GU24 8HU on 2022-03-23
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon01/03/2019
Full accounts made up to 2018-05-31
dot icon16/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon04/09/2018
Previous accounting period extended from 2017-12-31 to 2018-05-31
dot icon04/06/2018
Cessation of Ige Usa Investments as a person with significant control on 2018-05-31
dot icon04/06/2018
Notification of Carnegie-Edison Infrastructure (Holdings) Ltd as a person with significant control on 2018-05-31
dot icon04/06/2018
Termination of appointment of Christopher Damianos as a director on 2018-05-24
dot icon04/06/2018
Termination of appointment of Christophe Pierre Marie Phillippe Bernardini as a director on 2018-05-24
dot icon04/06/2018
Termination of appointment of Zahra Peermohamed as a secretary on 2018-05-31
dot icon30/05/2018
Statement by Directors
dot icon30/05/2018
Statement of capital on 2018-05-30
dot icon30/05/2018
Solvency Statement dated 29/05/18
dot icon30/05/2018
Resolutions
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon17/08/2017
Notification of Ige Usa Investments as a person with significant control on 2017-08-17
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon27/01/2017
Statement of company's objects
dot icon27/01/2017
Resolutions
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon07/07/2016
Appointment of Miss Zahra Peermohamed as a secretary on 2016-06-29
dot icon07/07/2016
Termination of appointment of John Carter as a secretary on 2016-06-29
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon14/08/2013
Appointment of Mr Andrew Jonathan Rowsell as a director on 2013-05-28
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Appointment of Mr Christopher Damianos as a director on 2013-03-06
dot icon18/03/2013
Termination of appointment of Theodore Kearns as a director on 2013-03-06
dot icon04/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon01/03/2013
Appointment of Mr John Carter as a secretary on 2013-02-08
dot icon28/02/2013
Appointment of Mr John Carter as a director on 2013-02-08
dot icon28/02/2013
Termination of appointment of Seamus John Kealey as a director on 2013-02-08
dot icon28/02/2013
Termination of appointment of Seamus John Kealey as a secretary on 2013-02-08
dot icon28/02/2013
Appointment of Mr Christophe Pierre Marie Phillippe Bernardini as a director on 2013-02-08
dot icon28/02/2013
Appointment of Mr Theodore Kearns as a director on 2013-02-08
dot icon28/02/2013
Termination of appointment of Eric Schaefer as a director on 2013-02-08
dot icon31/01/2013
Termination of appointment of Paul Anthony Eden as a director on 2013-01-31
dot icon01/08/2012
Termination of appointment of Marcus Charles Balmforth as a director on 2012-06-29
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Mike Barry Jones as a director on 2011-12-21
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Director's details changed for Marcus Charles Balmforth on 2011-02-18
dot icon08/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/02/2010
Director's details changed for Eric Schaefer on 2010-02-11
dot icon11/02/2010
Director's details changed for Seamus John Kealey on 2010-02-11
dot icon11/02/2010
Director's details changed for Marcus Charles Balmforth on 2010-02-11
dot icon11/02/2010
Director's details changed for Paul Anthony Eden on 2010-02-11
dot icon11/02/2010
Appointment of Mr Mike Barry Jones as a director
dot icon11/02/2010
Termination of appointment of Norman Liu as a director
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 06/02/09; full list of members
dot icon27/01/2009
Return made up to 06/02/08; full list of members
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon21/11/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Ad 01/06/07--------- £ si [email protected]=2 £ ic 25/27
dot icon12/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
S-div 01/06/07
dot icon07/06/2007
Director's particulars changed
dot icon27/02/2007
Return made up to 06/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 06/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/09/2005
Registered office changed on 23/09/05 from: lutidine house newark lane ripley surrey SU23 6BS
dot icon09/03/2005
Return made up to 06/02/05; full list of members
dot icon27/10/2004
Particulars of contract relating to shares
dot icon27/10/2004
Ad 26/03/04--------- £ si 5@1=5 £ ic 20/25
dot icon19/10/2004
Return made up to 06/02/04; full list of members
dot icon27/09/2004
Resolutions
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon11/04/2003
Return made up to 06/02/03; full list of members
dot icon11/04/2003
New director appointed
dot icon01/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 06/02/02; full list of members
dot icon09/11/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Ad 06/02/01--------- £ si 19@1=19 £ ic 1/20
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon14/02/2001
Registered office changed on 14/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon06/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
464.00K
-
0.00
7.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kealey, Seamus John
Secretary
06/02/2001 - 08/02/2013
-
Kealey, Seamus John
Director
06/02/2001 - 08/02/2013
4
Rowsell, Andrew Jonathan
Director
28/05/2013 - 31/08/2024
6
Carter, John
Director
08/02/2013 - Present
3

Persons with Significant Control

1
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 AVIA SOLUTIONS LIMITED

AVIA SOLUTIONS LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at Suite C1 (B5), Fairoaks Airport, Chobham, Surrey GU24 8HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIA SOLUTIONS LIMITED?

toggle

AVIA SOLUTIONS LIMITED is currently Active. It was registered on 06/02/2001 .

Where is AVIA SOLUTIONS LIMITED located?

toggle

AVIA SOLUTIONS LIMITED is registered at Suite C1 (B5), Fairoaks Airport, Chobham, Surrey GU24 8HU.

What does AVIA SOLUTIONS LIMITED do?

toggle

AVIA SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVIA SOLUTIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.