AERTEC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a small company made up to 2024-08-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Accounts for a small company made up to 2023-08-31

View Document

19/04/2419 April 2024 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2024-04-19

View Document

19/03/2419 March 2024 Director's details changed for Antonio Gomez-Guillamon Manrique on 2021-11-30

View Document

12/03/2412 March 2024 Director's details changed for Mr Vicente Padilla Gomez-Guillamon on 2021-11-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2130 November 2021 Registered office address changed from C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0EL United Kingdom to Unit 8 Europa Court Dee View Boulevard Chester CH1 4NP on 2021-11-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19

View Document

19/03/2019 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19

View Document

19/03/2019 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE PADILLA GOMEZ-GUILLAMON / 07/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE PADILLA / 10/09/2015

View Document

14/11/1914 November 2019 CHANGE PERSON AS DIRECTOR

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GOMEZ-GUILLAMON MANRIQUE / 07/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

12/03/1912 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/18

View Document

12/03/1912 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2018

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO GOMEZ-GUILLAMÓN MANRIQUE

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICENTE PADILLA GOMEZ-GUILLAMÓN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17

View Document

07/06/187 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17

View Document

07/06/187 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/17

View Document

03/04/183 April 2018 NOTIFICATION OF PSC STATEMENT ON 02/04/2018

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/05/1730 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16

View Document

30/05/1730 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16

View Document

17/05/1717 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PEDRO DE MELO RAPOSO

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR VICENTE PADILLA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO JORGE DE MELO RAPOSO / 07/01/2013

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 161000

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 100 VICTORIA STREET BRISTOL BS1 6HZ

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GOMEZ-GUILLAMON MANRIQUE / 13/12/2013

View Document

13/12/1313 December 2013 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO JORGE DE MELO RAPOSO / 13/12/2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

27/11/1227 November 2012 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

31/10/1231 October 2012 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