ASPIRA AERIAL APPLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Registered office address changed from Riverside Works Collyhurst Road Manchester Click Here (If Applicable) M40 7RU United Kingdom to North Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 2025-04-30 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-23 with updates |
02/12/242 December 2024 | Termination of appointment of David Roy Jolley as a director on 2024-12-01 |
02/12/242 December 2024 | Appointment of Mr Stephen Brian Falder as a director on 2024-12-01 |
13/08/2413 August 2024 | Termination of appointment of Francis Hayden as a director on 2024-08-12 |
13/06/2413 June 2024 | Termination of appointment of Nicholas Scott Melvin as a director on 2024-06-13 |
05/03/245 March 2024 | Appointment of Mr Benjamin Martin Pickard as a director on 2024-03-05 |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
26/01/2426 January 2024 | Sub-division of shares on 2024-01-22 |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2024-01-22 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-23 with updates |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-05-18 |
06/12/236 December 2023 | Director's details changed for Mr Jonthan Henry Leo Fenning on 2023-12-01 |
17/11/2317 November 2023 | Second filing of Confirmation Statement dated 2022-11-23 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-23 with updates |
19/01/2319 January 2023 | Statement of capital following an allotment of shares on 2022-07-01 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Appointment of Mr Francis Hayden as a director on 2022-04-27 |
15/12/2115 December 2021 | Notification of a person with significant control statement |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-23 with updates |
24/11/2124 November 2021 | Cessation of Stephen Brian Falder as a person with significant control on 2021-03-31 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
16/12/1616 December 2016 | 21/11/16 STATEMENT OF CAPITAL GBP 1 |
16/12/1616 December 2016 | DIRECTOR APPOINTED MR DAVID JOLLEY |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
16/12/1616 December 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 1 |
15/12/1615 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS |
08/08/168 August 2016 | APPOINTMENT TERMINATED, SECRETARY PAUL FODEN |
08/08/168 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL FODEN |
26/05/1626 May 2016 | DIRECTOR APPOINTED MR MICHAEL FRANK ROBERTS |
20/05/1620 May 2016 | DIRECTOR APPOINTED MR STEPHEN BRIAN FALDER |
20/05/1620 May 2016 | DIRECTOR APPOINTED MR DUNCAN GROSVENOR |
20/05/1620 May 2016 | DIRECTOR APPOINTED MR NICK MELVIN |
06/05/166 May 2016 | SECRETARY APPOINTED MR PAUL JAMES FODEN |
06/05/166 May 2016 | PREVSHO FROM 30/11/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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