AERO TECHNICS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Notice of move from Administration to Dissolution

View Document

10/02/2410 February 2024 Administrator's progress report

View Document

06/02/246 February 2024 Administrator's progress report

View Document

22/07/2322 July 2023 Administrator's progress report

View Document

07/07/237 July 2023 Notice of extension of period of Administration

View Document

09/02/239 February 2023 Administrator's progress report

View Document

09/02/229 February 2022 Administrator's progress report

View Document

11/08/2111 August 2021 Administrator's progress report

View Document

08/07/218 July 2021 Notice of extension of period of Administration

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM UNIT 1 GARCIA ESTATE CANTERBURY ROAD WORTHING WEST SUSSEX BN13 1AL ENGLAND

View Document

17/07/2017 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009397,00008919

View Document

16/01/2016 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

16/01/2016 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

16/01/2016 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/2016 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLORAN

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR STEPHEN EDWARD PERKINS

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN BODEK

View Document

18/12/1818 December 2018 31/03/18 AUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CLEMENTS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MARK CARL FAULKNER

View Document

10/04/1810 April 2018 31/03/17 AUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ROGER GEORGE CLEMENTS

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR NEIL ANDREW WATKINS

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR GLYN WALL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR GLYN WALL

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR BRYAN BODEK

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043035210004

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 2A GATWICK GATE GATWICK GATE INDUSTRIAL ESTATE LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0TG ENGLAND

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 1 GARCIA ESTATE CANTERBURY ROAD, WORTHING WEST SUSSEX BN13 1AL

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LINDSAY CLORAN / 15/03/2016

View Document

17/12/1517 December 2015 ADOPT ARTICLES 30/11/2015

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY CLORAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GLORIA CLORAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE CLORAN

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR PAUL RAYMOND LAWES

View Document

18/11/1518 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/118 March 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LINDSAY CLORAN / 01/10/2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS ZOE CLORAN

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LIDSAY CLORAN / 03/11/2009

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA VANDEPEER CLORAN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLORAN / 03/11/2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY TAX MANAGEMENT SERVICES LIMITED

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MRS GLORIA VANDERPEER CLORAN

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR BARRY CLORAN

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: UNIT F ORME ROAD TRADING ESTATE, WORTHING WEST SUSSEX BN11 4EY

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 47 SEA LANE GARDENS, FERRING WORTHING WEST SUSSEX BN12 5EQ

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 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