A2BAERO LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-01-20 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-04 with no updates |
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 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-03-04 with no updates |
21/02/2321 February 2023 | Registration of charge 071770930001, created on 2023-02-21 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/05/2214 May 2022 | Confirmation statement made on 2022-03-04 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM UNIT 1 DOUGLAS COURT STATION ROAD CHINNOR OXFORDSHIRE OX39 4HA |
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 |
27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM OLD BERKELEY HOUSE OWLSWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9RH |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BLOXHAM / 04/03/2011 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 2 DERWENT ROAD BICESTER OXON OX26 2JA ENGLAND |
04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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