Background WavePink WaveYellow Wave

BOURNEMOUTH AVIATION SERVICES LTD. (01766171)

BOURNEMOUTH AVIATION SERVICES LTD. (01766171) is an active UK company. incorporated on 1 November 1983. with registered office in Christchurch. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). BOURNEMOUTH AVIATION SERVICES LTD. has been registered for 42 years. Current directors include BOUCHARD, Maxime Jacques Ambroise.

Company Number
01766171
Status
active
Type
ltd
Incorporated
1 November 1983
Age
42 years
Address
Hangar 266 Bellman Road, Aviation Park West, Christchurch, BH23 6NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
BOUCHARD, Maxime Jacques Ambroise
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH AVIATION SERVICES LTD.

BOURNEMOUTH AVIATION SERVICES LTD. is an active company incorporated on 1 November 1983 with the registered office located in Christchurch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). BOURNEMOUTH AVIATION SERVICES LTD. was registered 42 years ago.(SIC: 33160)

Status

active

Active since 42 years ago

Company No

01766171

LTD Company

Age

42 Years

Incorporated 1 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PILATUS PC-12 CENTRE UK LIMITED
From: 18 October 2013To: 13 March 2018
PILATUS SERVICE CENTRE (UK) LIMITED
From: 17 October 2013To: 18 October 2013
PILATUS PC-12 CENTRE UK LIMITED
From: 7 February 2006To: 17 October 2013
TECHNICAL FLIGHT SERVICES LIMITED
From: 6 February 1984To: 7 February 2006
PANTHERFIELD LIMITED
From: 1 November 1983To: 6 February 1984
Contact
Address

Hangar 266 Bellman Road, Aviation Park West Bournemouth Int Airport Christchurch, BH23 6NW,

Previous Addresses

Hangar 266 Bellaman Road, Aviation Park West Bournemouth Int Airport Christchurch Dorset BH23 6NW England
From: 4 August 2014To: 4 August 2014
C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ
From: 24 April 2014To: 4 August 2014
, C/O Accounts on Time Ltd, Basepoint Business Centre Aviation Park West,, Enterprise Close, Christchurch, Dorset, BH23 6NX, England
From: 11 June 2013To: 24 April 2014
, Hurn View House 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorest, BH23 6EW, England
From: 1 June 2012To: 11 June 2013
, Towngate House 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
From: 1 November 1983To: 1 June 2012
Timeline

22 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
May 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Feb 14
Loan Cleared
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SMITH, Sandra Lynn

Active
Aviation Park West, ChristchurchBH23 6NW
Secretary
Appointed 07 May 2024

BOUCHARD, Maxime Jacques Ambroise

Active
Bellman Road, ChristchurchBH23 6NW
Born March 1977
Director
Appointed 01 Jan 2017

BERRY, Judith Elaine

Resigned
12 Ravine Road, PooleBH13 7HX
Secretary
Appointed 19 Apr 1992
Resigned 17 Apr 2012

BERRY, Judith Elaine

Resigned
12 Ravine Road, PooleBH13 7HX
Secretary
Appointed 19 Apr 1992
Resigned 30 Aug 1997

HEWERTSON, Sophie Annick

Resigned
Bellman Road, Aviation Park West, ChristchurchBH23 6NW
Secretary
Appointed 01 Aug 2014
Resigned 31 Mar 2016

MILLS, Joanna

Resigned
Bellman Road, Aviation Park West, ChristchurchBH23 6NW
Secretary
Appointed 31 Mar 2016
Resigned 29 Apr 2024

MUDDIMAN, Lesley

Resigned
Bellaman Road, Aviation Park West, ChristchurchBH23 6NW
Secretary
Appointed 07 Jun 2013
Resigned 01 Aug 2014

WILSON, James Neil

Resigned
5 Aviation Park West, BournemouthBH23 6EW
Secretary
Appointed 17 Apr 2012
Resigned 07 Jun 2013

BERRY, Robert Alexander

Resigned
7 Imperial Court Ravine Road, PooleBH13 7HX
Born May 1935
Director
Appointed N/A
Resigned 17 Apr 2012

BRUNT, Darren Christopher

Resigned
Aviation Park West,, ChristchurchBH23 6NX
Born November 1965
Director
Appointed 07 Jun 2013
Resigned 03 Jan 2014

HEWERTSON, Edmund Scambler

Resigned
Bellman Road, ChristchurchBH23 6NW
Born February 1970
Director
Appointed 01 Aug 2014
Resigned 06 Jan 2017

HOUVENAGHEL, Eric Jean

Resigned
Bellman Road, ChristchurchBH23 6NW
Born February 1964
Director
Appointed 01 Jan 2017
Resigned 20 Sept 2022

JONES, Stanley Reginald

Resigned
22 - 24 Oxford Road, BournemouthBH8 8EZ
Born August 1927
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2014

JONES, Stanley Reginald

Resigned
5 Aviation Park West, BournemouthBH23 6EW
Born August 1927
Director
Appointed 17 Apr 2012
Resigned 07 Jun 2013

MATTHEWS, Robert William

Resigned
Eastfield Lane, RingwoodBH24 1UR
Born October 1952
Director
Appointed 01 Aug 2009
Resigned 17 Apr 2012

NISBET, Elaine

Resigned
78 Canford Cliffs Road, PooleBH13 7AB
Born June 1967
Director
Appointed N/A
Resigned 17 Apr 2012

WILSON, James Neil

Resigned
5 Aviation Park West, BournemouthBH23 6EW
Born May 1965
Director
Appointed 17 Apr 2012
Resigned 07 Jun 2013

PILATUS (BIS) LIMITED

Resigned
Castle Quay, St HelierJE2 3WF
Corporate director
Appointed 17 Apr 2012
Resigned 01 Aug 2014

Persons with significant control

1

Aviation Park West, ChristchurchBH23 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 June 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 September 2014
AA01Change of Accounting Reference Date
Miscellaneous
15 August 2014
MISCMISC
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Corporate Director Company With Change Date
5 June 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
27 April 2012
AP02Appointment of Corporate Director
Legacy
23 April 2012
MG02MG02
Legacy
9 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Legacy
9 February 2011
MG02MG02
Legacy
10 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 November 2009
AA01Change of Accounting Reference Date
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Auditors Resignation Company
11 July 2008
AUDAUD
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
16 May 2008
AAAnnual Accounts
Legacy
16 May 2008
287Change of Registered Office
Accounts Amended With Made Up Date
1 April 2008
AAMDAAMD
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
363aAnnual Return
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363aAnnual Return
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
21 May 1997
288cChange of Particulars
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Resolution
22 August 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
23 April 1991
363aAnnual Return
Legacy
11 February 1991
287Change of Registered Office
Legacy
20 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
27 September 1990
88(2)R88(2)R
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
27 September 1990
123Notice of Increase in Nominal Capital
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
7 December 1989
88(2)R88(2)R
Legacy
30 November 1989
363363
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
88(2)R88(2)R
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
25 March 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
6 September 1987
288288
Legacy
6 September 1987
288288
Legacy
25 February 1987
225(1)225(1)
Legacy
10 February 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
AC05AC05
Legacy
26 September 1986
288288
Legacy
26 September 1986
287Change of Registered Office
Certificate Change Of Name Company
6 February 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 November 1983
MISCMISC
Incorporation Company
1 November 1983
NEWINCIncorporation