Company NameAviation Safety Initiatives Limited
DirectorPavandeep Kaur Basi
Company StatusActive
Company Number08578761
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Previous NameAviation Risk Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pavandeep Kaur Basi
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Argyle Road
Ilford
Essex
IG1 3BJ
Secretary NameMrs Pavandeep Kaur Basi
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address53 Argyle Road
Ilford
Essex
IG1 3BJ

Location

Registered Address1 Mill Field
Barnston
Dunmow
Essex
CM6 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston
Built Up AreaBarnston (Uttlesford)
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pavandeep Kaur Basi
100.00%
Ordinary

Financials

Year2014
Net Worth£264
Cash£288
Current Liabilities£3,076

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Filing History

25 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
29 June 2017Notification of Pavandeep Kaur Basi as a person with significant control on 20 June 2017 (2 pages)
29 June 2017Notification of Pavandeep Kaur Basi as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
25 June 2015Secretary's details changed for Miss Pavandeep Kaur Johal on 14 January 2015 (1 page)
25 June 2015Secretary's details changed for Mrs Pavandeep Kaur Basi on 21 January 2015 (1 page)
25 June 2015Registered office address changed from April Cottage 332 Nuneaton Road Bulkington Warwickshire CV12 9RR to 53 Argyle Road Ilford Essex IG1 3BJ on 25 June 2015 (1 page)
25 June 2015Secretary's details changed for Mrs Pavandeep Kaur Basi on 21 January 2015 (1 page)
25 June 2015Secretary's details changed for Miss Pavandeep Kaur Johal on 14 January 2015 (1 page)
25 June 2015Director's details changed for Mrs Pavandeep Kaur Basi on 21 January 2015 (2 pages)
25 June 2015Director's details changed for Miss Pavandeep Kaur Johal on 14 January 2015 (2 pages)
25 June 2015Director's details changed for Miss Pavandeep Kaur Johal on 14 January 2015 (2 pages)
25 June 2015Registered office address changed from April Cottage 332 Nuneaton Road Bulkington Warwickshire CV12 9RR to 53 Argyle Road Ilford Essex IG1 3BJ on 25 June 2015 (1 page)
25 June 2015Director's details changed for Mrs Pavandeep Kaur Basi on 21 January 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
20 June 2013Incorporation (26 pages)
20 June 2013Incorporation (26 pages)