AERIAL TARGET SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Mr Thomas Mark Bryer as a person with significant control on 2025-08-26

View Document

01/09/251 September 2025 NewRegistered office address changed from A1 Star West Westmead Industrial Estate Swindon Wiltshire SN5 7SW to Unit 15, Unit E, Brunel Trade Park Cheney Manor Industrial Estate Swindon Wiltshire SN2 2GH on 2025-09-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

26/03/2426 March 2024 Change of details for Mrs Amanda Bryer as a person with significant control on 2024-03-26

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

11/01/2311 January 2023 Termination of appointment of John Charles Cavendish as a director on 2022-12-23

View Document

11/01/2311 January 2023 Notification of Amanda Bryer as a person with significant control on 2023-01-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

24/11/1724 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE CARNALL / 01/12/2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 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

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG

View Document

10/05/1310 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ADOPT ARTICLES 17/01/2013

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 55

View Document

18/12/1218 December 2012 ADOPT ARTICLES 07/12/2012

View Document

18/12/1218 December 2012 PURCHASE CONTRACT 07/12/2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM HANGAR ONE DRAYCOTT FARM AERODROME CHISELDON SWINDON WILTSHIRE SN4 0HX

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED AMANDA LOUISE CARNALL

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED THOMAS MARK BRYER

View Document

09/04/109 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN GREGG / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN CAVENDISH / 01/01/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MARK BRYER / 01/01/2010

View Document

13/10/0913 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 3 SAINT JOHNS COTTAGES THRUXTON ANDOVER HAMPSHIRE SP11 8NW

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BRYER

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 24A/26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL

View Document

28/07/0028 July 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/03/9816 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: NO 2 THE RANK FYFIELD ANDOVER HAMPSHIRE SP11 8ER

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

25/03/9425 March 1994 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