This company is commonly known as Avia Solutions Limited. The company was founded 23 years ago and was given the registration number 04154373. The firm's registered office is in OLD WOKING. You can find them at Links 2 Links Business Centre, Old Woking Road, Old Woking, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AVIA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04154373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Links 2 Links Business Centre, Old Woking Road, Old Woking, Surrey, GU22 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite C1 (B5), Fairoaks Airport, Chobham, England, GU24 8HU | Director | 08 February 2013 | Active |
Suite C1 (B5), Fairoaks Airport, Chobham, England, GU24 8HU | Director | 28 May 2013 | Active |
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF | Secretary | 08 February 2013 | Active |
12 Monks Road, Virginia Water, GU25 4RR | Secretary | 06 February 2001 | Active |
The Ark, 201, Talgarth Road, London, England, W6 8BJ | Secretary | 29 June 2016 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 06 February 2001 | Active |
3 Edinburgh Drive, Abbots Langley, WD5 0TU | Director | 01 June 2007 | Active |
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF | Director | 08 February 2013 | Active |
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF | Director | 06 March 2013 | Active |
Weavers Cottage, Drungewick Lane, Loxwood, RH14 0RP | Director | 06 February 2001 | Active |
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF | Director | 08 October 2009 | Active |
12 Monks Road, Virginia Water, GU25 4RR | Director | 06 February 2001 | Active |
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF | Director | 08 February 2013 | Active |
3, Tatham Place, St John's Wood, London, NW8 6AF | Director | 01 June 2007 | Active |
22 Redwood Drive, Sunningdale, Ascot, SL5 0LW | Director | 01 October 2002 | Active |
43 Sharp Hill Road,, Wilton, Usa, | Director | 01 June 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 06 February 2001 | Active |
Carnegie-Edison Infrastructure (Holdings) Ltd | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brewsan, Coldharbour Lane, Woking, England, GU24 9QN |
Nature of control | : |
|
Ige Usa Investments | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Change account reference date company previous extended. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Capital | Legacy. | Download |
2018-05-30 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-30 | Insolvency | Legacy. | Download |
2018-05-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.