AERO MANUFACTURING 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 |
---|---|
26/09/2426 September 2024 | Termination of appointment of Martin Southworth as a director on 2023-11-13 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
23/02/2423 February 2024 | Confirmation statement made on 2023-10-10 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-10-10 with no updates |
05/01/225 January 2022 | Change of details for Mr Martin Southworth as a person with significant control on 2021-10-10 |
05/01/225 January 2022 | Director's details changed for Mr Martin Southworth on 2021-10-10 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
27/07/1627 July 2016 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
09/11/159 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
08/11/108 November 2010 | SAIL ADDRESS CREATED |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SOUTHWORTH / 10/10/2009 |
04/11/094 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/05/089 May 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD COCHRANE |
09/05/089 May 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID HIGHAM |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
02/01/082 January 2008 | SECRETARY RESIGNED |
27/12/0727 December 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: PARK HOUSE 91 GARSTANG ROAD PRESTON PR1 1LD |
29/05/0729 May 2007 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | COMPANY NAME CHANGED N.S.R.C. ASSOCIATES LTD CERTIFICATE ISSUED ON 24/05/07 |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | NEW SECRETARY APPOINTED |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/12/0523 December 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: PARK HOUSE 91 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD |
03/10/053 October 2005 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 37B VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 32 MELLOR ROAD KIRKHAM PRESTON LANCASHIRE PR4 2YP |
20/10/0420 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | SECRETARY'S PARTICULARS CHANGED |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
01/03/041 March 2004 | NEW SECRETARY APPOINTED |
01/03/041 March 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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