AEROFLEX TEST SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a members' voluntary winding up

View Document

09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-11-19

View Document

14/12/2314 December 2023 Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to 3 Field Court Grays Inn London WC1R 5EF on 2023-12-14

View Document

01/12/231 December 2023 Declaration of solvency

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr Sven Evan Lewis on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-05-02

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Statement of capital on 2022-12-06

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR SHAUN DOHERTY

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED GERHARD DU PLESSIS

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR GERHARD DU PLESSIS

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY LYN COLLOFF

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR LYN COLLOFF

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKINNER

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR KENNETH JOHN MORRISON

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MRS LYN CAROL COLLOFF

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR ROBERT THOMAS MURPHY

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LANGLEY

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM LONGACRES HOUSE SIX HILLS WAY STEVENAGE SG1 2AN

View Document

20/07/1620 July 2016 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR STEPHEN JOHN SKINNER

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR SIMON PETER CAMPBELL MORGAN

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 AUD RES SECT 519

View Document

24/12/1424 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP LANGLEY / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARTHUR HODGSON SMITH / 07/10/2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEAVEY

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GILLUM

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/02/131 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT VOGEL

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/01/1124 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/06/101 June 2010 SECRETARY APPOINTED MR KEVIN IAN DAVID BROWN

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ARTHUR HODGSON SMITH / 28/05/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY DEREK SMITH

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/02/106 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN VOGEL / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEAVEY / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK GILLUM / 05/02/2010

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ROBERT JOHN VOGEL

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER WOOLSTON

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED IAN PHILLIP LANGLEY

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0821 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED IFR SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/08/03

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: LONGACRES HOUSE NORTON GREEN ROAD STEVENAGE HERTFORDSHIRE SG1 2BA

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

04/12/994 December 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

02/10/982 October 1998 S252 DISP LAYING ACC 23/09/98

View Document

02/10/982 October 1998 S366A DISP HOLDING AGM 23/09/98

View Document

02/10/982 October 1998 S386 DIS APP AUDS 23/09/98

View Document

15/07/9815 July 1998 SHARES AGREEMENT OTC

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: C/O BOODLE HATFIELD 61 BROOK STREET LONDON W1Y 2BL

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 05/02/98

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 ALTER MEM AND ARTS 05/02/98

View Document

13/02/9813 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/98

View Document

13/02/9813 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/98

View Document

13/02/9813 February 1998 £ NC 100/100000000 05

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/984 February 1998 ALTER MEM AND ARTS 26/01/98

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 COMPANY NAME CHANGED ELYTON LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company