AEROTECH PRECISION SHEET METAL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

01/02/251 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

10/03/2410 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/03/249 March 2024 Registered office address changed from Unit 6, Lodge Hill Business Centre Lodge Road Holt Wimborne Dorset BH21 7DW England to 87 North Road Poole BH14 0LT on 2024-03-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/09/196 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 1050

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

22/10/1722 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 4 BROOK ROAD WIMBORNE DORSET BH21 2BH

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/12/129 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SCHOFIELD

View Document

22/12/1022 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDLEY-ADSETT / 25/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE LINDLEY-ADSETT / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCHOFIELD / 25/11/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: UNIT 1 STONE LANE INDUSTRIAL ESTATE, WIMBORNE DORSET BH21 1HB

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED AEROTECH PRECISION ENGINEERING L IMITED CERTIFICATE ISSUED ON 21/08/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 3B TELFORD ROADOURT FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QN

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 3B TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DOESET BH21 7QN

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

14/12/9214 December 1992 EXEMPTION FROM APPOINTING AUDITORS 14/10/92

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: 5 ST.STEPHENS COURT ST.STEPHENS ROAD BOURNEMOUTH BH2 6LA

View Document

16/12/9116 December 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/11/9021 November 1990 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