Active
Company Information for THE AVIATION RECRUITMENT & CONSULTING GROUP LTD
FIRST FLOOR 8 KEW COURT, PYNES HILL, EXETER, DEVON, EX2 5AZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE AVIATION RECRUITMENT & CONSULTING GROUP LTD | ||
Legal Registered Office | ||
FIRST FLOOR 8 KEW COURT PYNES HILL EXETER DEVON EX2 5AZ Other companies in EX14 | ||
Previous Names | ||
|
Company Number | 08573271 | |
---|---|---|
Company ID Number | 08573271 | |
Date formed | 2013-06-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 06:18:09 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/25, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/01/25 FROM First Floor, 5 Kew Court Pynes Hill Exeter EX2 5AZ England | ||
Change of details for Tarcg Holdings Limited as a person with significant control on 2025-01-15 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PATRICK DOHERTY | ||
APPOINTMENT TERMINATED, DIRECTOR LOUCA ADAM FARAJALLAH | ||
DIRECTOR APPOINTED ZOE O'BRIEN | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution Contract proposed to be made between samuel jonathan o'brien and the company for the purchase of 1 b ordinary share in the company/ company's articles of association have to be complied with before the terms of the pr | ||
31/05/23 STATEMENT OF CAPITAL GBP 100.00 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Cancellation of shares. Statement of capital on 2023-05-31 GBP 99.00 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085732710001 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr David John Patrick Doherty on 2023-02-13 | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/11/22 FROM 85 Great Portland Street - First Floor London W1W 7LT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM 85 Great Portland Street - First Floor London W1W 7LT England | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CH01 | Director's details changed for Miss Victoria Louise Delahaye on 2022-06-10 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085732710002 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PATRICK DOHERTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROEBUCK | |
CH01 | Director's details changed for Mr Samuel Jonathan O'brien on 2020-04-19 | |
PSC04 | Change of details for Mr Samual Jonathan O'brien as a person with significant control on 2020-04-19 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROEBUCK | |
AP01 | DIRECTOR APPOINTED MR JACK HENRY O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR LOUCA ADAM FARAJALLAH | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 920813054. Address: 85 Great Portland Street W1W 7LT LONDON | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085732710001 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUAL JONATHAN O'BRIEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
RES15 | CHANGE OF COMPANY NAME 13/12/16 | |
CERTNM | COMPANY NAME CHANGED OB.AVIATION LIMITED CERTIFICATE ISSUED ON 13/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/16 FROM Potters Cottage Broadhembury Honiton EX14 3nd England | |
LATEST SOC | 21/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM 6 White Beam Grove Dunkeswell Honiton Devon EX14 4UX | |
CH01 | Director's details changed for Mr Samuel Jonathan O'brien on 2016-06-14 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Samuel Jonathan O'brian on 2013-06-18 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE AVIATION RECRUITMENT & CONSULTING GROUP LTD
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as THE AVIATION RECRUITMENT & CONSULTING GROUP LTD are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
920813054 | Brønnøysundregistrene / Norway Company Register | 2018-05-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |