AEROTEK AVIATION ENGINEERING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

13/07/2313 July 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

10/05/2210 May 2022 Satisfaction of charge 029921810004 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Eugenia Eleni May as a director on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Simon Henry Graham Born as a director on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Timothy Richard Leeder as a director on 2021-12-01

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 ADOPT ARTICLES 28/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED MR TIMOTHY RICHARD LEEDER

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS ALISON JANE MORLEY-MORRIS

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEILL MAY / 01/11/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEILL MAY / 01/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029921810005

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029921810004

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BORN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEILL MAY / 21/04/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUGENIA ELENI MAY / 17/11/2014

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 01/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEILL MAY / 17/11/2014

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR RICHARD NEILL MAY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 25/03/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IRVINE BORN / 25/03/2013

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENDLE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/02/1312 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BENDLE / 12/02/2013

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAY

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR GRAHAM IRVINE BORN

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR SIMON HENRY GRAHAM BORN

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY FORRESTER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 SECOND FILING WITH MUD 18/11/10 FOR FORM AR01

View Document

03/02/123 February 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR RICHARD NEILL MAY

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MRS EUGENIA ELENI MAY

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/12/1026 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC MAY

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH FORRESTER / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR DAVID LEONARD CLEMENTS

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BENDLE / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RICHARD MAY / 12/01/2010

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENDLE / 31/01/2008

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ROSE

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DUNCAN

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NC INC ALREADY ADJUSTED 15/09/06

View Document

12/02/0712 February 2007 £ NC 250000/300000 15/09

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 £ IC 105607/76398 15/09/06 £ SR 29209@1=29209

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 SHARE PURCHASE CONTRACT 15/09/06

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 £ IC 67908/67408 16/03/05 £ SR 500@1=500

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/98

View Document

02/03/982 March 1998 NC INC ALREADY ADJUSTED 24/02/98

View Document

02/03/982 March 1998 £ NC 60000/250000 24/02

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 38 INDIGO GARDENS, WESTBURY, WILTSHIRE, BA13 3LU

View Document

28/01/9628 January 1996 NC INC ALREADY ADJUSTED 27/11/95

View Document

28/01/9628 January 1996 £ NC 1000/60000 27/11/95

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/02/9523 February 1995

View Document

14/02/9514 February 1995 NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9428 December 1994

View Document

28/12/9428 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 ADOPT MEM AND ARTS 18/11/94

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

01/12/941 December 1994

View Document

18/11/9418 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information