EDEN AVIATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDEN AVIATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855437

Incorporation date

08/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon31/03/2026
Micro company accounts made up to 2024-12-31
dot icon31/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/12/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/12/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Change of details for Claudia Miranda Massaranduba as a person with significant control on 2022-03-09
dot icon19/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon19/08/2022
Director's details changed for Claudia Miranda Massaranduba on 2022-03-09
dot icon19/08/2022
Termination of appointment of Roger Graham Allen as a director on 2021-08-24
dot icon19/08/2022
Cessation of Roger Graham Allen as a person with significant control on 2022-03-09
dot icon07/03/2022
Confirmation statement made on 2021-07-31 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Notification of Claudia Miranda Massaranduba as a person with significant control on 2018-10-31
dot icon06/12/2018
Change of details for Mr Roger Graham Allen as a person with significant control on 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon17/10/2017
Cessation of Claudia Miranda Massaranduba as a person with significant control on 2016-10-10
dot icon17/10/2017
Change of details for Mr Roger Graham Allen as a person with significant control on 2017-10-07
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/11/2014
Director's details changed for Claudia Miranda Massaranduba on 2013-10-17
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon24/08/2012
Appointment of Claudia Miranda Massaranduba as a director
dot icon15/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Director's details changed for Mr Roger Graham Allen on 2010-06-03
dot icon17/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for Roger Graham Allen on 2009-11-17
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/06/2009
Appointment terminated secretary russell higham
dot icon18/12/2008
Registered office changed on 18/12/2008 from gemini business centre 136/140 old shoreham road hove east sussex BN3 7BD
dot icon09/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2008
Certificate of change of name
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon02/11/2007
Return made up to 08/10/07; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/03/2007
Particulars of mortgage/charge
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 08/10/06; full list of members
dot icon20/09/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon23/05/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
Return made up to 08/10/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon26/10/2004
Return made up to 08/10/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/10/2003
Return made up to 08/10/03; full list of members
dot icon08/01/2003
Accounts for a dormant company made up to 2002-10-31
dot icon14/10/2002
Return made up to 08/10/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/10/2001
Return made up to 08/10/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon13/10/2000
Return made up to 08/10/00; full list of members
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Registered office changed on 14/10/99 from: march resources & aviation gemini business centre 136 old shoreham road hove east sussex BN3 7BD
dot icon12/10/1999
Registered office changed on 12/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Director resigned
dot icon08/10/1999
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
31/12/2023
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claudia Miranda Massaranduba
Director
24/08/2012 - Present
-

Persons with Significant Control

3
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 EDEN AVIATION SERVICES LIMITED

EDEN AVIATION SERVICES LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BF. 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 EDEN AVIATION SERVICES LIMITED?

toggle

EDEN AVIATION SERVICES LIMITED is currently Active. It was registered on 08/10/1999 .

Where is EDEN AVIATION SERVICES LIMITED located?

toggle

EDEN AVIATION SERVICES LIMITED is registered at 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BF.

What does EDEN AVIATION SERVICES LIMITED do?

toggle

EDEN AVIATION SERVICES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EDEN AVIATION SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2024-12-31.