AEROSEC CONCIERGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from 611 Sipson Road Sipson West Drayton UB7 0JD England to Aero House,Room 109.01 Regus 450,Bath Road Longford, Heathrow West Drayton UB7 0EB on 2025-10-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Registered office address changed from Aeroparking.Com 611 Sipson Road West Drayton UB7 0JD to 611 Sipson Road Sipson West Drayton UB7 0JD on 2025-03-04

View Document

25/02/2525 February 2025 Certificate of change of name

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR SAMIUDDIN MOHAMMED / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIUDDIN MOHAMMED / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/11/161 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/09/2016

View Document

21/09/1621 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNGMAN

View Document

04/02/164 February 2016 SECOND FILING FOR FORM SH01

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED MR MICHAEL WILLIAM YOUNGMAN

View Document

21/01/1621 January 2016 01/09/15 STATEMENT OF CAPITAL GBP 1

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/04/1513 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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