AP01 |
New director appointment on Tuesday 29th August 2023.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th July 2023
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 28th June 2023 - new secretary appointed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 22nd December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 22nd December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 22nd December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 30th September 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 1st October 2021 - new secretary appointed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th June 2021.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th June 2021.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 7 Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ England to Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on Friday 12th October 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(13 pages)
|
AP03 |
On Wednesday 1st November 2017 - new secretary appointed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hangar 1 J Site Kemble Aerdrome Gloucestershire GL7 6BA to 7 Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th June 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Hangar 1 J Side Kemble Aerodrome Gloucestershire GL7 6BA to Hangar 1 J Site Kemble Aerdrome Gloucestershire GL7 6BA on Monday 4th April 2016
filed on: 4th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
AA |
Accounts for a small company made up to Tuesday 30th June 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 24th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th August 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, July 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 15th July 2015
filed on: 28th, July 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Batten Road Downton Salisbury Wiltshire SP5 3HU to Hangar 1 J Side Kemble Aerodrome Gloucestershire GL7 6BA on Thursday 9th July 2015
filed on: 9th, July 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kingsbere Accountants Ltd the Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to 2 Batten Road Downton Salisbury Wiltshire SP5 3HU on Thursday 14th May 2015
filed on: 14th, May 2015
| address
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
701.00 GBP is the capital in company's statement on Sunday 1st March 2015
filed on: 15th, April 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Sunday 1st March 2015100.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
133.00 GBP is the capital in company's statement on Friday 28th November 2014
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, September 2014
| resolution
|
|
SH01 |
133.00 GBP is the capital in company's statement on Sunday 31st August 2014
filed on: 22nd, September 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 23rd July 2013 from C/O Jacqui Elkins 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nova aerospace t/a nova systems LTDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 11th June 2013
change of name
|
|
CERTNM |
Company name changed nova aerospace LTD t/a nova systems LTDcertificate issued on 10/06/13
filed on: 10th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 6th June 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Current accounting period shortened to Sunday 30th June 2013, originally was Saturday 30th November 2013.
filed on: 4th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 12th May 2013 from 22 Haw Lane Bledlow Ridge, High Wycombe HP14 4AH United Kingdom
filed on: 12th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2012
| incorporation
|
Free Download
(24 pages)
|