AER-TECH DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/03/1712 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 SAIL ADDRESS CREATED

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/03/142 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

02/03/142 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM GEORGE / 10/04/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 7, BRANSFORD AVENUE, CANNON PARK COVENTRY WEST MIDLANDS CV4 7EP

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information