A2BAERO LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from Hangar 4 Brighton City Airport Shoreham by Sea West Sussex BN43 5FF England to Hangar 5 Kings Mill Lane Redhill RH1 5JY on 2024-01-23

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

21/02/2321 February 2023 Registration of charge 071770930001, created on 2023-02-21

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM UNIT 1 DOUGLAS COURT STATION ROAD CHINNOR OXFORDSHIRE OX39 4HA

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM HANGAR 4 CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA BN43 5FF ENGLAND

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM OLD BERKELEY HOUSE OWLSWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9RH

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BLOXHAM / 04/03/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 2 DERWENT ROAD BICESTER OXON OX26 2JA ENGLAND

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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