AVIATION SERVICE (IRAQ) LIMITED

Register to unlock more data on OkredoRegister

AVIATION SERVICE (IRAQ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09023011

Incorporation date

02/05/2014

Size

Full

Contacts

Registered address

Registered address

Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2014)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Appointment of Mr Michel Saba as a director on 2024-03-04
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon11/01/2024
Accounts for a small company made up to 2022-12-31
dot icon11/01/2024
Accounts for a small company made up to 2021-12-31
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Change of details for Menzies Aviation Limited as a person with significant control on 2023-11-13
dot icon14/11/2023
Change of details for Menzies Aviation Limited as a person with significant control on 2023-11-13
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon27/07/2023
Appointment of Linn Tonsberg as a director on 2023-06-01
dot icon27/07/2023
Appointment of Hafiz Raffoul as a director on 2023-06-01
dot icon26/07/2023
Termination of appointment of Duce Gotora as a director on 2023-06-01
dot icon26/07/2023
Termination of appointment of Anthony Peter Leon as a director on 2023-06-01
dot icon24/02/2023
Change of details for Menzies Aviation Plc as a person with significant control on 2022-08-17
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon19/08/2022
Change of details for Menzies Aviation Plc as a person with significant control on 2022-08-17
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon02/04/2021
Termination of appointment of Ayyakad Subramanian Venkateswara Prasad as a director on 2021-01-11
dot icon09/03/2021
Appointment of Mr Duce Gotora as a director on 2021-01-11
dot icon05/03/2021
Appointment of Mr Anthony Peter Leon as a director on 2021-01-11
dot icon12/02/2021
Termination of appointment of Jonathan William Winston Wood as a director on 2019-10-01
dot icon10/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon09/12/2019
Change of details for Menzies Aviation Plc as a person with significant control on 2019-12-09
dot icon09/12/2019
Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 2019-12-09
dot icon09/12/2019
Registered office address changed from World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 2019-12-09
dot icon12/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon12/06/2019
Appointment of Mr Charles Brodie Joseph Wyley as a director on 2019-06-10
dot icon12/06/2019
Termination of appointment of Laura Relf as a director on 2019-06-10
dot icon12/06/2019
Appointment of Mr Mervyn Walker as a director on 2019-06-10
dot icon12/06/2019
Termination of appointment of Jamie Alexander Ross as a director on 2019-06-10
dot icon23/05/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon08/11/2018
Appointment of Mr Jamie Alexander Ross as a director on 2018-11-08
dot icon08/11/2018
Termination of appointment of Andrew Peter Stanton Lord as a director on 2018-11-08
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon16/04/2018
Notification of Air Bp Limited as a person with significant control on 2018-03-15
dot icon16/04/2018
Notification of Menzies Aviation Plc as a person with significant control on 2018-03-15
dot icon16/04/2018
Cessation of Ghaniyah Kadhim Al-Musawi as a person with significant control on 2018-03-15
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon27/03/2018
Particulars of variation of rights attached to shares
dot icon27/03/2018
Change of share class name or designation
dot icon23/03/2018
Resolutions
dot icon21/03/2018
Appointment of Ayyakad Subramanian Venkateswara Prasad as a director on 2018-03-15
dot icon21/03/2018
Appointment of Ms Laura Relf as a director on 2018-03-15
dot icon21/03/2018
Appointment of Mr Andrew Peter Stanton Lord as a director on 2018-03-15
dot icon21/03/2018
Appointment of Mr Imad Burhan as a director on 2018-03-15
dot icon21/03/2018
Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 2018-03-15
dot icon21/03/2018
Termination of appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 2018-03-15
dot icon21/03/2018
Appointment of Mr Jonathan William Winston Wood as a director on 2018-03-15
dot icon21/03/2018
Registered office address changed from 1-2 Star Street London W2 1QD United Kingdom to World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF on 2018-03-21
dot icon06/12/2017
Micro company accounts made up to 2017-05-31
dot icon13/07/2017
Director's details changed for Mr Ghaniyah Kadhim Al-Musawi on 2016-06-01
dot icon13/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon13/07/2017
Notification of Ghaniyah Kadhim Al-Musawi as a person with significant control on 2016-04-06
dot icon13/07/2017
Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1QD on 2017-07-13
dot icon13/07/2017
Secretary's details changed for Ghaniyah Kadhim Al-Musawi on 2016-06-01
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 2014-12-16
dot icon14/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon03/08/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon31/07/2015
Director's details changed for Ghaniyah Kadhim Al-Musawi on 2015-05-15
dot icon31/07/2015
Director's details changed for Ghaniyah Kadhim Al-Musawi on 2015-05-15
dot icon22/01/2015
Appointment of Ghaniyah Kadhim Al-Musawi as a secretary
dot icon22/01/2015
Appointment of Ghaniyah Kadhim Al-Musawi as a director on 2014-12-16
dot icon22/01/2015
Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1DQ on 2015-01-22
dot icon20/01/2015
Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 1-2 Star Street London W2 1DQ on 2015-01-20
dot icon09/01/2015
Appointment of Ghaniyah Kadhim Al-Musawi as a director on 2014-12-16
dot icon09/01/2015
Appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 2014-12-16
dot icon02/01/2015
Termination of appointment of John Francis Alexander Geodes as a director on 2014-12-16
dot icon02/01/2015
Termination of appointment of Giles Robert Bryant Wilson as a director on 2014-12-16
dot icon02/01/2015
Termination of appointment of Tristian George Turnball as a secretary on 2014-12-16
dot icon23/12/2014
Certificate of change of name
dot icon23/12/2014
Change of name notice
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon13/05/2014
Termination of appointment of Clive Weston as a director
dot icon13/05/2014
Appointment of John Francis Alexander Geodes as a director
dot icon13/05/2014
Appointment of Mr Giles Robert Bryant Wilson as a director
dot icon13/05/2014
Appointment of Tristian George Turnball as a secretary
dot icon02/05/2014
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2014-05-02
dot icon02/05/2014
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
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/05/2014 - 02/05/2014
364
Walker, Mervyn
Director
10/06/2019 - Present
52
Burhan, Imad
Director
15/03/2018 - Present
4
Mr Ghaniyah Kadhim Al-Musawi
Director
16/12/2014 - 16/12/2014
-
Mr Ghaniyah Kadhim Al-Musawi
Director
16/12/2014 - 15/03/2018
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIATION SERVICE (IRAQ) LIMITED

AVIATION SERVICE (IRAQ) LIMITED is an(a) Active company incorporated on 02/05/2014 with the registered office located at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT. There are currently 6 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 AVIATION SERVICE (IRAQ) LIMITED?

toggle

AVIATION SERVICE (IRAQ) LIMITED is currently Active. It was registered on 02/05/2014 .

Where is AVIATION SERVICE (IRAQ) LIMITED located?

toggle

AVIATION SERVICE (IRAQ) LIMITED is registered at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT.

What does AVIATION SERVICE (IRAQ) LIMITED do?

toggle

AVIATION SERVICE (IRAQ) LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AVIATION SERVICE (IRAQ) LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.