AEROFORMA TECHNOLOGIES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 COMPANY NAME CHANGED UNIVERSAL STEELS AND ALUMINIUM GROUP LIMITED CERTIFICATE ISSUED ON 02/12/19

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD KWIATKOWSKI

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY KWIATKOWSKI

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR BARTOSZ WOJTCZAK

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHADWICK

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORRIGAN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY FRANCES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR CLIVE SCOTT

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR ANTHONY CHADWICK

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ZBIGNIEW KWIATKOWSKI / 31/03/2014

View Document

09/04/149 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WLADYSLAW KWIATKOWSKI / 31/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORRIGAN / 31/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM FRANCES / 31/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONI PAWET KWIATKOWSKI / 31/03/2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONI PAWET KWIATKOWSKI / 31/03/2014

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

19/03/1319 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/05/121 May 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/04/1224 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHADWICK

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED HENRY ZBIGNIEW KWIATKOWSKI

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED RICHARD CORRIGAN

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED GARY WILLIAM FRANCES

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ANTHONY CHADWICK

View Document

08/04/098 April 2009 COMPANY NAME CHANGED CONTOUR PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 3 NORTH PARK MANSFIELD NOTTINGHAMSHIRE NG18 4PA

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR ANTONI PAWET KWIATKOWSKI

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY RICHARD CORRIGAN

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ANTONI PAWET KWIATKOWSKI

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 £ NC 100/50000 30/06/03

View Document

17/01/0517 January 2005 NC INC ALREADY ADJUSTED 30/08/03

View Document

17/01/0517 January 2005 MINUTES 30/08/03

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/03/005 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 70 BROOK HOUSE SPRING GARDENS MANCHESTER M2 2BQ

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 COMPANY NAME CHANGED MARPLACE (NUMBER 401) LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

13/02/9713 February 1997 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