AIR ENGINEERING SYSTEMS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/05/2524 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 14/08/19 STATEMENT OF CAPITAL GBP 151

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER STOCKWOOD / 08/03/2017

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 181

View Document

19/05/1519 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MATTHEW PETER STOCKWOOD

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY PATRICA SWAN

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN SWAN

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLS

View Document

07/05/157 May 2015 SECRETARY APPOINTED DENISE DEAN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MARK JOHN WILSON

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR GARY CLARK DEAN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED JAMES ANDREW KAY

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT 10 FOREST ROW BUSINESS PARK STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW

View Document

23/04/1523 April 2015 ADOPT ARTICLES 08/04/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SWAN / 05/08/2013

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLS / 05/08/2013

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLS / 30/06/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILY

View Document

31/08/1131 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM UNIT 4 FOREST ROW BUSINESS PARK STATION ROAD FOREST ROW EASTSUSSEX RH18 5DW

View Document

08/08/118 August 2011 TERMINATE DIR APPOINTMENT

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1118 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 161

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BAILY / 01/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLLS / 01/01/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/01/0822 January 2008 NC INC ALREADY ADJUSTED 20/12/07

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: UNIT 9, FOREST ROW BUSINESS PARK STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW

View Document

19/10/0619 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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 documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 47 HAZELGROVE ROAD HAYWARDS HEATH WEST SUSSEX RH16 3PH

View Document

24/09/9124 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/08/916 August 1991 SECRETARY RESIGNED

View Document

31/07/9131 July 1991 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