CFS AEROPRODUCTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
13/02/2513 February 2025 | Second filing for the appointment of Mr Gareth Sheridan as a director |
04/02/254 February 2025 | Appointment of Mr Gareth Sheridan as a director on 2024-12-01 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/02/242 February 2024 | Sub-division of shares on 2024-01-05 |
29/01/2429 January 2024 | Particulars of variation of rights attached to shares |
29/01/2429 January 2024 | Memorandum and Articles of Association |
29/01/2429 January 2024 | Change of share class name or designation |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-24 with updates |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | SAIL ADDRESS CREATED |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078996040004 |
03/12/193 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078996040002 |
03/12/193 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ROWLEY / 06/11/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM THE ALVIS WORKS BUBBENHALL ROAD BAGINTON COVENTRY WARWICKSHIRE CV8 3BB |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL NEWHOUSE / 27/03/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
12/07/1712 July 2017 | 06/01/17 STATEMENT OF CAPITAL GBP 1000 |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
13/10/1413 October 2014 | ADOPT ARTICLES 02/09/2014 |
19/08/1419 August 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 2000 |
19/08/1419 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078996040003 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/04/1422 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078996040002 |
13/01/1413 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/1316 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLWY / 11/01/2013 |
06/01/136 January 2013 | DIRECTOR APPOINTED JOHN ROWLWY |
20/09/1220 September 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
06/01/126 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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