Background WavePink WaveYellow Wave

BLISS AVIATION LTD. (02953773)

BLISS AVIATION LTD. (02953773) is an active UK company. incorporated on 29 July 1994. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLISS AVIATION LTD. has been registered for 31 years. Current directors include ELLSON, Gary, LEHMANN, Oliver David.

Company Number
02953773
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
Alum House 5 Alum Chine Road, Bournemouth, BH4 8DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLSON, Gary, LEHMANN, Oliver David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLISS AVIATION LTD.

BLISS AVIATION LTD. is an active company incorporated on 29 July 1994 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLISS AVIATION LTD. was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02953773

LTD Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

AIRWAYS AVIATION UK LIMITED
From: 14 August 2014To: 8 April 2015
BOURNEMOUTH HELICOPTERS LIMITED
From: 29 July 1994To: 14 August 2014
Contact
Address

Alum House 5 Alum Chine Road Westbourne Bournemouth, BH4 8DT,

Previous Addresses

C/O Ground Floor Brook Point 1412 High Road London N20 9BH
From: 22 July 2015To: 17 October 2016
Alum House 5 Alum Chine Road Westbourne Bournemouth, Dorset BH4 8DT
From: 29 July 1994To: 22 July 2015
Timeline

11 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jun 13
Share Buyback
Oct 13
Funding Round
Nov 13
Loan Cleared
May 15
Loan Cleared
May 15
New Owner
Apr 18
Owner Exit
Apr 20
Loan Secured
Feb 21
Loan Cleared
Oct 24
Loan Cleared
Jul 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEHMANN, Oliver David

Active
Aviation Business Park, ChristchurchBH23 6NW
Secretary
Appointed 03 Dec 2007

ELLSON, Gary

Active
Alum Chine Road, BournemouthBH4 8DT
Born January 1967
Director
Appointed 20 Oct 1995

LEHMANN, Oliver David

Active
Aviation Business Park, ChristchurchBH23 6NW
Born April 1989
Director
Appointed 03 Jun 2013

FEAST, Alan Henry

Resigned
Eldorado 24a Lower Golf Links Road, PooleBH18 8BH
Secretary
Appointed 29 Jul 1994
Resigned 17 Dec 1998

STEVENSON, Alexander James

Resigned
No 2 Park Gate Mews, BournemouthBH2 5RA
Secretary
Appointed 17 Dec 1998
Resigned 02 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 29 Jul 1994

FEAST, Alan Henry

Resigned
Eldorado 24a Lower Golf Links Road, PooleBH18 8BH
Born June 1949
Director
Appointed 29 Jul 1994
Resigned 17 Dec 1998

POOLE, John

Resigned
The Frenches Farm, East WellowSO51 6FE
Born December 1945
Director
Appointed 29 Jul 1994
Resigned 20 Oct 1995

SIBLEY, John William Peter

Resigned
28 Foyle Road, EastleighSO53 4QP
Born April 1960
Director
Appointed 01 Dec 2007
Resigned 23 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Ellson

Active
Aviation Way, Aviation Business Park, ChristchurchBH23 6NW
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2017
High Road, LondonN20 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
6 July 2021
MR05Certification of Charge
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Resolution
28 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
4 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Resolution
22 November 2013
RESOLUTIONSResolutions
Resolution
22 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
13 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Legacy
17 September 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
9 September 2005
288cChange of Particulars
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
4 January 1999
288cChange of Particulars
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
3 November 1995
288288
Legacy
20 September 1995
225(1)225(1)
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Incorporation Company
29 July 1994
NEWINCIncorporation