AEROSPEC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to 2 Dalton Green Slough SL3 7GA on 2023-08-07 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/02/2024 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/01/1929 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | PREVSHO FROM 31/10/2018 TO 30/09/2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KANTILAL PATEL |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR DINESH PATEL |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 2 DALTON GREEN SLOUGH BERKSHIRE SL3 7GA |
16/11/1316 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
14/11/1214 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
09/01/129 January 2012 | Annual return made up to 18 October 2011 with full list of shareholders |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND |
18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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