C-T AVIATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

C-T AVIATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851202

Incorporation date

19/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 7 Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon15/04/2026
Appointment of Dominic Francis Bryan Rixon as a director on 2026-03-31
dot icon14/04/2026
Notification of C-Tas Holdings Ltd as a person with significant control on 2026-03-31
dot icon14/04/2026
Cessation of Chris Cowle as a person with significant control on 2026-03-31
dot icon14/04/2026
Appointment of Claire Smith as a director on 2026-03-31
dot icon14/04/2026
Appointment of Kevin Robert Spice as a director on 2026-03-31
dot icon01/04/2026
Registration of charge 058512020001, created on 2026-03-31
dot icon27/02/2026
Cancellation of shares. Statement of capital on 2026-02-05
dot icon27/02/2026
Purchase of own shares.
dot icon02/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon07/06/2024
Change of details for Mr Chris Cowle as a person with significant control on 2023-12-19
dot icon13/05/2024
Appointment of Claire Smith as a secretary on 2024-05-08
dot icon24/01/2024
Termination of appointment of Lorna Victoria Fitzgerald-Cowle as a secretary on 2023-12-19
dot icon24/11/2023
Appointment of Mrs Lorna Victoria Fitzgerald-Cowle as a secretary on 2023-11-24
dot icon27/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/09/2022
Change of details for Mr Chris Cowle as a person with significant control on 2022-09-06
dot icon06/09/2022
Director's details changed for Mr Chris Cowle on 2022-09-06
dot icon06/09/2022
Registered office address changed from First Floor Unit 2 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to Ground Floor 7 Faraday Office Park Rankine Road Basingstoke Hampshire RG24 8QB on 2022-09-06
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/10/2020
Director's details changed for Mr Chris Cowle on 2020-10-05
dot icon05/10/2020
Change of details for Mr Chris Cowle as a person with significant control on 2020-10-05
dot icon05/10/2020
Registered office address changed from Worting House Church Lane Basingstoke Hampshire RG23 8PX England to First Floor Unit 2 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 2020-10-05
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/11/2019
Director's details changed for Mr Chris Cowle on 2019-11-14
dot icon13/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/11/2015
Registered office address changed from 62 Glentham Road Barnes London SW13 9JJ to Worting House Church Lane Basingstoke Hampshire RG23 8PX on 2015-11-18
dot icon30/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-18
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/11/2013
Termination of appointment of David Tooth as a director
dot icon07/11/2013
Termination of appointment of David Tooth as a secretary
dot icon09/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/12/2011
Termination of appointment of Sasha Gebler as a director
dot icon24/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Director's details changed for Mr Sasha Marcus Alaric Gebler on 2010-11-23
dot icon20/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 18/06/09; full list of members
dot icon28/01/2009
Director's change of particulars / sasha gebler / 15/01/2008
dot icon13/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 18/06/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Location of register of members (non legible)
dot icon21/06/2007
Return made up to 18/06/07; full list of members
dot icon03/10/2006
New director appointed
dot icon19/09/2006
Ad 19/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New secretary appointed;new director appointed
dot icon05/09/2006
New director appointed
dot icon19/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
282.61K
-
0.00
376.30K
-
2022
10
425.34K
-
0.00
330.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Claire
Secretary
08/05/2024 - Present
-
Cowle, Chris
Director
19/06/2006 - Present
-
Fitzgerald-Cowle, Lorna Victoria
Secretary
24/11/2023 - 19/12/2023
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C-T AVIATION SOLUTIONS LIMITED

C-T AVIATION SOLUTIONS LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at Ground Floor 7 Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QB. There are currently 2 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 C-T AVIATION SOLUTIONS LIMITED?

toggle

C-T AVIATION SOLUTIONS LIMITED is currently Active. It was registered on 19/06/2006 .

Where is C-T AVIATION SOLUTIONS LIMITED located?

toggle

C-T AVIATION SOLUTIONS LIMITED is registered at Ground Floor 7 Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QB.

What does C-T AVIATION SOLUTIONS LIMITED do?

toggle

C-T AVIATION SOLUTIONS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for C-T AVIATION SOLUTIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Dominic Francis Bryan Rixon as a director on 2026-03-31.