AEROFLEX HOSE AND ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
28/02/2328 February 2023 | Change of share class name or designation |
17/02/2317 February 2023 | Appointment of Mr Dominic Grant as a director on 2023-02-10 |
17/02/2317 February 2023 | Termination of appointment of Marcia Murphy as a secretary on 2023-02-10 |
17/02/2317 February 2023 | Appointment of Mr David Robert Lloyd as a director on 2023-02-10 |
16/02/2316 February 2023 | Cessation of Marcia Murphy as a person with significant control on 2023-02-10 |
16/02/2316 February 2023 | Notification of Aeroflex Engineering Group Limited as a person with significant control on 2023-02-10 |
16/02/2316 February 2023 | Cessation of David Michael Murphy as a person with significant control on 2023-02-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Satisfaction of charge 3 in full |
14/11/2214 November 2022 | Satisfaction of charge 4 in full |
14/11/2214 November 2022 | Satisfaction of charge 1 in full |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA MURPHY |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
13/05/2013 May 2020 | DIRECTOR APPOINTED MR BENJAMIN DAVID MURPHY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/07/1114 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
07/05/117 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MURPHY / 15/09/2010 |
24/09/1024 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARCIA MURPHY / 15/09/2010 |
11/05/1011 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MURPHY / 01/10/2009 |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/05/0724 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/06/0528 June 2005 | £ SR 3600@1 01/11/04 |
06/05/056 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
01/12/041 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0412 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
14/10/0314 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/05/039 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
23/05/0223 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
21/05/0121 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0013 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/05/0010 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
26/05/9926 May 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
07/10/987 October 1998 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
18/05/9818 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
01/05/981 May 1998 | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS |
06/05/976 May 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
25/02/9725 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
21/06/9621 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
19/06/9619 June 1996 | RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS |
18/06/9618 June 1996 | ADOPT MEM AND ARTS 11/06/96 |
27/06/9527 June 1995 | RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS |
16/06/9516 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
15/08/9415 August 1994 | NEW SECRETARY APPOINTED |
15/08/9415 August 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
01/07/941 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
03/06/943 June 1994 | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS |
21/12/9321 December 1993 | DIRECTOR RESIGNED |
20/05/9320 May 1993 | RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS |
20/05/9320 May 1993 | NEW DIRECTOR APPOINTED |
05/04/935 April 1993 | DIRECTOR RESIGNED |
04/03/934 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
01/03/931 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/922 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
01/06/921 June 1992 | RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS |
01/06/921 June 1992 | REGISTERED OFFICE CHANGED ON 01/06/92 |
11/02/9211 February 1992 | DIRECTOR RESIGNED |
05/12/915 December 1991 | NEW DIRECTOR APPOINTED |
13/08/9113 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
22/05/9122 May 1991 | RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS |
29/11/9029 November 1990 | COMPANY NAME CHANGED POOLE HOSE SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/90 |
03/10/903 October 1990 | RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS |
18/09/9018 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
29/09/8929 September 1989 | NEW DIRECTOR APPOINTED |
19/04/8919 April 1989 | RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS |
03/04/893 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
08/12/888 December 1988 | RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS |
24/05/8824 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
08/05/878 May 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
08/05/878 May 1987 | RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS |
29/07/8629 July 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
05/07/865 July 1986 | RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS |
07/07/807 July 1980 | 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