AERONAUTICAL & GENERAL INSTRUMENTS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Aeronautical & Gi Holdings Limited as a person with significant control on 2024-01-25

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

26/04/2426 April 2024 Appointment of Mr Mike Bornak as a director on 2024-01-31

View Document

26/04/2426 April 2024 Termination of appointment of Richard David Elkington as a director on 2024-01-31

View Document

26/04/2426 April 2024 Appointment of Miss Aleesha Mitchell as a director on 2024-01-31

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

20/03/2320 March 2023 Full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

13/05/2213 May 2022 Appointment of Mr Richard David Elkington as a director on 2022-05-06

View Document

13/05/2213 May 2022 Termination of appointment of Thomas Burley as a director on 2022-05-06

View Document

03/05/223 May 2022 Satisfaction of charge 001388530014 in full

View Document

03/05/223 May 2022 Satisfaction of charge 001388530013 in full

View Document

03/05/223 May 2022 Satisfaction of charge 001388530015 in full

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR THOMAS BURLEY

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EELES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR DAVID HYDE

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARCY CORBEN

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

25/07/1725 July 2017 ADOPT ARTICLES 19/08/2014

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYCOCK

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MAYCOCK

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR DARCY JOHN CORBEN

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001388530015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001388530014

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR GEOFFREY BARRY EELES

View Document

04/12/144 December 2014 AUDITOR'S RESIGNATION

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR STEPHEN LAURENCE BROOKS

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT MAYCOCK

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

27/08/1427 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001388530013

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HARRIS / 30/09/2013

View Document

17/07/1417 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT MAYCOCK / 05/07/2013

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HARRIS / 16/05/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WATSON

View Document

26/05/1126 May 2011 ADOPT ARTICLES 23/05/2011

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY MULLINS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM FLEETS POINT WILLIS WAY POOLE DORSET BH15 3SS

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 SECRETARY APPOINTED STEPHEN ROBERT MAYCOCK

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0127 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0127 November 2001 CONVE 22/11/01

View Document

27/11/0127 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0121 November 2001 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/03/02

View Document

21/11/0121 November 2001 CO BUSINESS 12/11/01

View Document

21/11/0121 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 ALTER MEM AND ARTS 01/12/98

View Document

11/11/9811 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 25 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD,WIMBORNE DORSET BH21 6BE

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 AUDITOR'S RESIGNATION

View Document

23/07/9623 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

11/08/9511 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

11/08/9411 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

09/12/939 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

16/11/9316 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91

View Document

07/01/917 January 1991 NC INC ALREADY ADJUSTED 21/12/90

View Document

02/01/912 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/90

View Document

02/01/912 January 1991 NEW SECRETARY APPOINTED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 APPROVE PROFIT SHAR SCH 19/12/89

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 VARYING SHARE RIGHTS AND NAMES 05/12/89

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

01/08/891 August 1989 WD 27/07/89 AD 17/07/89--------- £ SI 22500@1

View Document

03/02/893 February 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/08/8810 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/06/88

View Document

10/08/8810 August 1988 £ NC 100000/500000

View Document

03/08/883 August 1988 WD 14/06/88 AD 15/06/88--------- £ SI 52500@1=52500

View Document

30/06/8830 June 1988 AUDITOR'S RESIGNATION

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 40, PURLEY WAY, CROYDON, SURREY

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 ***** MEM AND ARTS ********

View Document

23/08/7423 August 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/74

View Document

01/01/151 January 1915 CERTIFICATE OF INCORPORATION

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