AVIONIC SERVICES INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AVIONIC SERVICES INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05525283

Incorporation date

02/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

392 Ewell Road, Tolworth, Surrey KT6 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon29/08/2025
Micro company accounts made up to 2024-11-29
dot icon25/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon13/12/2024
Satisfaction of charge 4 in full
dot icon13/12/2024
Satisfaction of charge 3 in full
dot icon27/08/2024
Micro company accounts made up to 2023-11-29
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon19/07/2024
Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW United Kingdom to 392 Ewell Road Tolworth Surrey KT6 7BB on 2024-07-19
dot icon29/08/2023
Micro company accounts made up to 2022-11-29
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon06/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/08/2022
Satisfaction of charge 055252830005 in full
dot icon14/08/2022
Micro company accounts made up to 2021-11-29
dot icon30/11/2021
Micro company accounts made up to 2020-11-29
dot icon25/10/2021
Change of details for Culross Aerospace Limited as a person with significant control on 2021-10-19
dot icon19/10/2021
Secretary's details changed for Matiul Islam Taiyeb on 2021-10-19
dot icon19/10/2021
Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 14 Elm Road Chessington Surrey KT9 1AW on 2021-10-19
dot icon20/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon31/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon24/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon09/09/2019
Secretary's details changed for Matiul Islam Taiweb on 2019-08-10
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/09/2018
Micro company accounts made up to 2017-11-30
dot icon04/09/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon11/01/2017
Registration of charge 055252830005, created on 2017-01-09
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon05/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon05/10/2015
Total exemption full accounts made up to 2014-11-30
dot icon13/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon09/10/2014
Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW England to Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH on 2014-10-09
dot icon22/09/2014
Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 14 Elm Road Chessington Surrey KT9 1AW on 2014-09-22
dot icon04/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-11-30
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-11-30
dot icon29/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon13/10/2011
Director's details changed for David Richard Bartlett on 2011-10-13
dot icon04/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon07/09/2011
Registered office address changed from 6Th Floor New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2011-09-07
dot icon02/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon26/08/2010
Secretary's details changed for Matiul Islam Taiweb on 2009-10-01
dot icon26/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon26/08/2010
Director's details changed for David Richard Bartlett on 2009-10-01
dot icon26/08/2010
Director's details changed for Matiul Islam Taiyeb on 2009-10-01
dot icon24/12/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/09/2009
Return made up to 02/08/09; full list of members
dot icon24/11/2008
Return made up to 02/08/08; full list of members
dot icon18/11/2008
Director's change of particulars / david bartlett / 01/10/2007
dot icon13/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/01/2008
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
Return made up to 02/08/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Registered office changed on 23/01/07 from: link house 140 the broadway surbiton surrey KT6 7JE
dot icon10/10/2006
Return made up to 02/08/06; full list of members
dot icon02/10/2006
New secretary appointed
dot icon03/08/2006
Accounting reference date extended from 31/08/06 to 30/11/06
dot icon20/07/2006
Secretary resigned;director resigned
dot icon14/07/2006
Registered office changed on 14/07/06 from: 13 windmill lane, bushey heath bushey hertfordshire WD23 1NQ
dot icon14/03/2006
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.87K
-
0.00
-
-
2022
0
1.82K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, David Richard
Director
02/08/2005 - Present
11
Rowe, Gareth Glyndwr
Director
02/08/2005 - 11/07/2006
13
Taiyeb, Matiul Islam
Secretary
11/07/2006 - Present
-
Taiyeb, Matiul Islam
Director
02/08/2005 - Present
10
Rowe, Gareth Glyndwr
Secretary
02/08/2005 - 11/07/2006
1

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 AVIONIC SERVICES INTERNATIONAL LTD

AVIONIC SERVICES INTERNATIONAL LTD is an(a) Active company incorporated on 02/08/2005 with the registered office located at 392 Ewell Road, Tolworth, Surrey KT6 7BB. 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 AVIONIC SERVICES INTERNATIONAL LTD?

toggle

AVIONIC SERVICES INTERNATIONAL LTD is currently Active. It was registered on 02/08/2005 .

Where is AVIONIC SERVICES INTERNATIONAL LTD located?

toggle

AVIONIC SERVICES INTERNATIONAL LTD is registered at 392 Ewell Road, Tolworth, Surrey KT6 7BB.

What does AVIONIC SERVICES INTERNATIONAL LTD do?

toggle

AVIONIC SERVICES INTERNATIONAL LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for AVIONIC SERVICES INTERNATIONAL LTD?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-11-29.