AERO DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/01/2519 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
06/12/236 December 2023 | Director's details changed for David John Shorter on 2022-12-01 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
17/01/2317 January 2023 | Change of details for Mr David Shorter as a person with significant control on 2023-01-16 |
17/01/2317 January 2023 | Notification of Matthew James Shorter as a person with significant control on 2023-01-16 |
17/01/2317 January 2023 | Secretary's details changed for Linda Shorter on 2023-01-16 |
17/01/2317 January 2023 | Director's details changed for David John Shorter on 2023-01-16 |
17/01/2317 January 2023 | Appointment of Mr Matthew James Shorter as a director on 2023-01-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHORTER / 05/01/2015 |
18/05/1518 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
30/04/1230 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHORTER / 19/04/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | DIRECTOR APPOINTED DAVID JOHN SHORTER |
29/09/0829 September 2008 | SECRETARY APPOINTED LINDA SHORTER |
24/09/0824 September 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
24/09/0824 September 2008 | APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LIMITED |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR GARBETTS CONSULTING LIMITED |
18/09/0818 September 2008 | COMPANY NAME CHANGED VECTIS 577 LIMITED CERTIFICATE ISSUED ON 19/09/08 |
19/04/0819 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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