AVIATION TECHNICAL SUPPORT LIMITED

Register to unlock more data on OkredoRegister

AVIATION TECHNICAL SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271164

Incorporation date

27/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

45 Bloom Street, Stockport, Cheshire SK3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon21/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon10/04/2025
Micro company accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon15/04/2024
Micro company accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/09/2016
Appointment of Mrs. Tracy Ann Howard as a director on 2016-09-27
dot icon15/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon19/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Simon Giddens as a director
dot icon20/09/2010
Appointment of Mrs. Tracy Ann Howard as a secretary
dot icon20/09/2010
Registered office address changed from 3 Pearson Close St Neots Cambridgeshire PE19 2JP on 2010-09-20
dot icon20/09/2010
Termination of appointment of Elena Giddens as a secretary
dot icon23/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon18/12/2009
Director's details changed for Andrew Neil Howard on 2009-10-27
dot icon18/12/2009
Director's details changed for Mr Simon Giddens on 2009-10-27
dot icon09/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 27/10/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 27/10/07; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 27/10/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/11/2005
Return made up to 27/10/05; full list of members
dot icon05/01/2005
Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon04/01/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon27/10/2004
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
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.46K
-
0.00
-
-
2022
2
828.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/10/2004 - 26/10/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/10/2004 - 26/10/2004
36021
Mr Andrew Neil Howard
Director
01/12/2004 - Present
-
Giddens, Simon
Director
26/10/2004 - 12/09/2010
1
Howard, Tracy Ann
Secretary
12/09/2010 - Present
-

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 AVIATION TECHNICAL SUPPORT LIMITED

AVIATION TECHNICAL SUPPORT LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at 45 Bloom Street, Stockport, Cheshire SK3 9LE. There are currently 3 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 TECHNICAL SUPPORT LIMITED?

toggle

AVIATION TECHNICAL SUPPORT LIMITED is currently Active. It was registered on 27/10/2004 .

Where is AVIATION TECHNICAL SUPPORT LIMITED located?

toggle

AVIATION TECHNICAL SUPPORT LIMITED is registered at 45 Bloom Street, Stockport, Cheshire SK3 9LE.

What does AVIATION TECHNICAL SUPPORT LIMITED do?

toggle

AVIATION TECHNICAL SUPPORT LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for AVIATION TECHNICAL SUPPORT LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-05 with updates.