AEROPARK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/04/2530 April 2025 Change of details for Mr Michael Kieran Kerr as a person with significant control on 2021-12-03

View Document

30/04/2530 April 2025 Cessation of Fastaward Limited as a person with significant control on 2021-12-03

View Document

30/04/2530 April 2025 Notification of Fastpark Holdings Limited as a person with significant control on 2021-12-03

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Change of details for Fastaward Limited as a person with significant control on 2024-02-15

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ to Hounsdown House, Hounsdown Business Park Newmans Copse Road Totton Southampton Hampshire SO40 9LX on 2024-02-15

View Document

22/12/2322 December 2023 Full accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Cancellation of shares. Statement of capital on 2021-12-01

View Document

05/09/235 September 2023 Purchase of own shares.

View Document

05/09/235 September 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Satisfaction of charge 2 in full

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

11/05/2311 May 2023 Satisfaction of charge 023787510004 in full

View Document

11/05/2311 May 2023 Satisfaction of charge 023787510003 in full

View Document

12/04/2312 April 2023 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/02/2221 February 2022 Full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Registration of charge 023787510005, created on 2022-01-17

View Document

24/01/2224 January 2022 Change of details for Fastaward Limited as a person with significant control on 2021-05-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023787510004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JON COX

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KERR / 28/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KERR / 01/12/2016

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/08/1631 August 2016 SECRETARY APPOINTED MRS ROISIN KERR

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR JACK KERR

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR JON COX

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MULHERN

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MULHERN

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

14/05/1514 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023787510003

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

24/05/1324 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1218 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCDONAGH / 30/10/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

20/05/1020 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RE:SUB DIVIDE SHARES 01/01/01

View Document

31/05/0231 May 2002 S-DIV 01/01/01

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: AEROPARK HOUSE 14 HOBB LANE HEDGE END SOUTHAMPTON HAMPSHIRE SO3 4GH

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 75 LEIGH ROAD EASTLEIGH HANTS. SO5 4DQ

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 26-30 SALISBURY STREET FORDINGBRIDGE HAMPSHIRE SP1 AF

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

13/03/9113 March 1991 EXEMPTION FROM APPOINTING AUDITORS 21/02/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ALTER MEM AND ARTS 300589

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED AEROPARK LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/89

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/05/893 May 1989 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