AEROCO GROUP LIMITED

Company Documents

DateDescription
17/08/2417 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Registration of charge 131663850005, created on 2023-09-25

View Document

25/09/2325 September 2023 Registration of charge 131663850006, created on 2023-09-25

View Document

01/09/231 September 2023 Change of details for 81 Capital Limited as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Jonathan Richard Bird as a director on 2023-08-09

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/07/2311 July 2023 Registration of charge 131663850004, created on 2023-07-05

View Document

10/07/2310 July 2023 Appointment of Mr Benjamin Peter Russell as a director on 2023-07-05

View Document

10/07/2310 July 2023 Appointment of Mr Christopher James Williams as a director on 2023-07-05

View Document

07/07/237 July 2023 Notification of 81 Capital Limited as a person with significant control on 2023-07-05

View Document

07/07/237 July 2023 Cessation of Anthony Paul Lewin as a person with significant control on 2023-07-05

View Document

07/07/237 July 2023 Cessation of Jonathan Richard Bird as a person with significant control on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Jonathan Richard Bird as a person with significant control on 2021-01-29

View Document

10/02/2210 February 2022 Director's details changed for Mr Jonathan Richard Bird on 2022-01-31

View Document

29/03/2129 March 2021 ARTICLES OF ASSOCIATION

View Document

29/03/2129 March 2021 ADOPT ARTICLES 02/03/2021

View Document

12/03/2112 March 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

08/03/218 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131663850002

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131663850003

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131663850001

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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