AEROS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Registered office address changed from Hangar Se16 Gloucestershire Airport Staverton Cheltenham GL51 6SP England to Unit 1 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick CV35 9RB on 2025-04-24

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Airport House Coventry Airport North Coventry CV3 4FR England to Hangar Se16 Gloucestershire Airport Staverton Cheltenham GL51 6SP on 2024-06-10

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Richard James Tudor as a secretary on 2021-09-30

View Document

16/02/2216 February 2022 Appointment of Mr Paul Ettridge as a secretary on 2021-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD DUNN / 01/07/2016

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM ANSON HOUSE COVENTRY AIRPORT WEST BAGINTON COVENTRY CV8 3AZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/11/155 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

27/02/1527 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/02/1324 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM WELLESBOURNE AIRFIELD LOXLEY ROAD WELLESBOURNE WARWICK CV35 9EU ENGLAND

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM MOUNTFORD LODGE CHURCH LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5NU

View Document

08/03/108 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COOPER / 17/12/2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED THOMAS GERARD DUNN

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM BUILDING SE16 GLOUCESTERSHIRE AIRPORT CHELTENHAM GLOUCESTERSHIRE GL51 6SP

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER POOLMAN

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR AEROS LEASING LTD

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED JAMES SIDNEY WILLIAM COOPER

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

19/02/9719 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