AVIATION SYSTEMS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AVIATION SYSTEMS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294843

Incorporation date

19/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon27/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon14/01/2024
Change of details for Farooq Umar Chaudhry as a person with significant control on 2016-04-06
dot icon20/03/2023
Director's details changed for Captain Umar Farooq Chaudhry on 2023-03-20
dot icon20/03/2023
Change of details for Captain Umar Farooq Chaudhry as a person with significant control on 2023-03-20
dot icon20/03/2023
Director's details changed for Captain Farooq Umar Chaudhry on 2023-03-20
dot icon07/03/2023
Cessation of Nigel Roger Pulver as a person with significant control on 2023-03-07
dot icon07/03/2023
Termination of appointment of Nigel Roger Pulver as a director on 2023-03-07
dot icon31/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon16/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon08/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon18/01/2018
Notification of Nigel Roger Pulver as a person with significant control on 2017-10-05
dot icon18/01/2018
Change of details for Captain Umar Farooq Chaudhry as a person with significant control on 2016-04-06
dot icon09/10/2017
Appointment of Mr Nigel Roger Pulver as a director on 2017-10-05
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/02/2017
Director's details changed for Captain Umar Faruk Chaudhry on 2017-02-22
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon16/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-16
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/04/2015
Registered office address changed from C/O Bushey Secretaries & Registars Limited Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2015-04-01
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/08/2014
Termination of appointment of Khalid Usman Chaudhry as a director on 2013-08-18
dot icon18/08/2014
Termination of appointment of Khalid Usman Chaudhry as a secretary on 2013-08-18
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/02/2012
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 2012-02-13
dot icon30/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon03/02/2010
Director's details changed for Captain Umar Faruk Chaudhry on 2009-10-01
dot icon03/02/2010
Director's details changed for Khalid Usman Chaudhry on 2009-10-01
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath bushey herts WD23 1AJ uk
dot icon06/04/2009
Return made up to 16/01/09; full list of members
dot icon06/04/2009
Location of register of members
dot icon06/04/2009
Location of debenture register
dot icon06/04/2009
Registered office changed on 06/04/2009 from 130 dolls hill lane london NW2 6HY
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 16/01/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 16/01/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 16/01/06; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 16/01/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/11/2004
Return made up to 16/01/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 16/01/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 16/01/02; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 16/01/01; full list of members
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Return made up to 16/01/00; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Return made up to 16/01/99; full list of members
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Ad 02/07/98--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/1998
Return made up to 16/01/98; full list of members
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Secretary resigned
dot icon31/12/1996
Registered office changed on 31/12/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New secretary appointed;new director appointed
dot icon19/12/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watling, Peter John
Nominee Director
19/12/1996 - 20/12/1996
209
Chaudhry, Khalid Usman, Director
Director
20/12/1996 - 18/08/2013
6
Chaudhry, Khalid Usman, Director
Secretary
20/12/1996 - 18/08/2013
-
Chaudhry, Umar Farooq, Captain
Director
20/12/1996 - Present
1
Williams, Philip Hugh
Nominee Secretary
19/12/1996 - 20/12/1996
63

Persons with Significant Control

4
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 AVIATION SYSTEMS INTERNATIONAL LIMITED

AVIATION SYSTEMS INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 AVIATION SYSTEMS INTERNATIONAL LIMITED?

toggle

AVIATION SYSTEMS INTERNATIONAL LIMITED is currently Active. It was registered on 19/12/1996 .

Where is AVIATION SYSTEMS INTERNATIONAL LIMITED located?

toggle

AVIATION SYSTEMS INTERNATIONAL LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does AVIATION SYSTEMS INTERNATIONAL LIMITED do?

toggle

AVIATION SYSTEMS INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVIATION SYSTEMS INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-12-31.