BLISS AVIATION LTD.

Register to unlock more data on OkredoRegister

BLISS AVIATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953773

Incorporation date

29/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset BH4 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/07/2025
Satisfaction of charge 029537730005 in full
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Satisfaction of charge 2 in full
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Change of details for Mr Gary Ellson as a person with significant control on 2021-11-16
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/11/2021
Director's details changed for Mr Gary Ellson on 2021-11-16
dot icon22/11/2021
Change of details for Mr Gary Ellson as a person with significant control on 2021-11-16
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Part of the property or undertaking has been released from charge 4
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon25/02/2021
Registration of charge 029537730005, created on 2021-02-08
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon28/04/2020
Cessation of Seasail (Uk) Limited as a person with significant control on 2020-04-27
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2019
Director's details changed for Gary Ellson on 2019-11-18
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/01/2019
Director's details changed for Oliver David Lehmann on 2018-12-18
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon13/04/2018
Notification of Gary Ellson as a person with significant control on 2017-07-10
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Registered office address changed from C/O Ground Floor Brook Point 1412 High Road London N20 9BH to Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT on 2016-10-17
dot icon20/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon29/03/2016
Accounts for a small company made up to 2015-03-31
dot icon25/02/2016
Secretary's details changed for Oliver David Pennington on 2016-02-16
dot icon24/02/2016
Director's details changed for Oliver David Lehmann on 2016-02-16
dot icon04/02/2016
Director's details changed for Oliver David Pennington on 2016-01-25
dot icon30/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/07/2015
Registered office address changed from Alum House 5 Alum Chine Road Westbourne Bournemouth, Dorset BH4 8DT to C/O Ground Floor Brook Point 1412 High Road London N20 9BH on 2015-07-22
dot icon28/05/2015
Resolutions
dot icon08/05/2015
Satisfaction of charge 1 in full
dot icon08/05/2015
Satisfaction of charge 3 in full
dot icon08/04/2015
Certificate of change of name
dot icon14/08/2014
Certificate of change of name
dot icon14/08/2014
Change of name notice
dot icon04/07/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/05/2014
Director's details changed for Gary Ellson on 2014-01-01
dot icon22/11/2013
Resolutions
dot icon22/11/2013
Resolutions
dot icon22/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon21/10/2013
Purchase of own shares.
dot icon01/10/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon01/10/2013
Director's details changed for Gary Ellson on 2009-10-01
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/06/2013
Appointment of Oliver David Pennington as a director
dot icon23/10/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2009
Return made up to 29/07/09; change of members
dot icon28/08/2009
Appointment terminated director john sibley
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 29/07/08; full list of members
dot icon17/10/2008
Appointment terminated secretary alexander stevenson
dot icon06/10/2008
Ad 25/09/08\gbp si 400@1=400\gbp ic 1200/1600\
dot icon03/10/2008
Ad 11/09/08\gbp si 1198@1=1198\gbp ic 2/1200\
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
New director appointed
dot icon25/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/09/2007
Return made up to 29/07/07; full list of members
dot icon30/08/2006
Return made up to 29/07/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/09/2005
Director's particulars changed
dot icon05/09/2005
Return made up to 29/07/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 29/07/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 29/07/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 29/07/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/09/2001
Return made up to 29/07/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon06/09/2000
Return made up to 29/07/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon17/12/1999
Return made up to 29/07/99; full list of members
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
New secretary appointed
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon04/01/1999
Director's particulars changed
dot icon22/12/1998
Director resigned
dot icon26/08/1998
Accounts for a small company made up to 1997-09-30
dot icon11/08/1998
Return made up to 29/07/98; no change of members
dot icon25/09/1997
Particulars of mortgage/charge
dot icon15/08/1997
Return made up to 29/07/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon20/08/1996
Return made up to 29/07/96; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1995-09-30
dot icon03/11/1995
Director resigned;new director appointed
dot icon20/09/1995
Accounting reference date shortened from 31/07 to 30/09
dot icon07/09/1995
Return made up to 29/07/95; full list of members
dot icon14/02/1995
Accounting reference date notified as 31/07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Secretary resigned
dot icon29/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-36.90 % *

* during past year

Cash in Bank

£28,247.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
24.39K
-
0.00
60.89K
-
2022
6
6.86K
-
0.00
44.76K
-
2023
7
19.14K
-
0.00
28.25K
-
2023
7
19.14K
-
0.00
28.25K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

19.14K £Ascended178.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.25K £Descended-36.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibley, John William Peter
Director
30/11/2007 - 22/01/2008
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/07/1994 - 28/07/1994
99600
Mr Gary Ellson
Director
20/10/1995 - Present
7
Feast, Alan Henry
Director
28/07/1994 - 16/12/1998
-
Lehmann, Oliver David
Secretary
02/12/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLISS AVIATION LTD.

BLISS AVIATION LTD. is an(a) Active company incorporated on 29/07/1994 with the registered office located at Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset BH4 8DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS AVIATION LTD.?

toggle

BLISS AVIATION LTD. is currently Active. It was registered on 29/07/1994 .

Where is BLISS AVIATION LTD. located?

toggle

BLISS AVIATION LTD. is registered at Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset BH4 8DT.

What does BLISS AVIATION LTD. do?

toggle

BLISS AVIATION LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLISS AVIATION LTD. have?

toggle

BLISS AVIATION LTD. had 7 employees in 2023.

What is the latest filing for BLISS AVIATION LTD.?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.