CERTO AEROSPACE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Brady Michael Collins as a director on 2024-06-03

View Document

17/06/2417 June 2024 Appointment of Mr Justin Alexander Tooth as a director on 2024-06-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2020-12-31

View Document

06/01/226 January 2022 Change of details for Gilo Aerospace Limited as a person with significant control on 2021-07-23

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

04/08/214 August 2021 Registered office address changed from 10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England to 25 Moorgate London EC2R 6AY on 2021-08-04

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Certificate of change of name

View Document

16/07/2116 July 2021 Termination of appointment of Giles Benedict Nunez Cardozo as a director on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR NICHOLAS HENRY FOTHERGILL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 9 CHALDICOTT BARNS TOKES LANE, SEMLEY SHAFTESBURY DORSET SP7 9AW ENGLAND

View Document

03/12/183 December 2018 ARTICLES OF ASSOCIATION

View Document

09/10/189 October 2018 ALTER ARTICLES 20/07/2017

View Document

09/10/189 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 498.61

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM LAWN FARM BARNS SHAFTESBURY ROAD GILLINGHAM DORESET SP8 5QP

View Document

01/05/181 May 2018 CESSATION OF JIM EDMONDSON AS A PSC

View Document

01/05/181 May 2018 CESSATION OF JIM EDMONDSON AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES EDMONDSON

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD EDMONDSON / 31/10/2016

View Document

16/07/1616 July 2016 DIRECTOR APPOINTED MR JAMES DONALD EDMONDSON

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS O'BRIEN / 01/10/2015

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 472.17

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY CHLOE CARDOZO

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 28/06/13 STATEMENT OF CAPITAL GBP 460.37

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHLOE MARY CARDOZO / 09/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BENEDICT NUNEZ CARDOZO / 09/02/2013

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED GILO INDUSTRIES LTD CERTIFICATE ISSUED ON 13/07/12

View Document

31/01/1231 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 422.37

View Document

31/01/1231 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 422.37

View Document

31/01/1231 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 422.37

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BEAR GRYLLS / 07/12/2011

View Document

28/11/1128 November 2011 SECOND FILING FOR FORM SH01

View Document

28/11/1128 November 2011 SECOND FILING FOR FORM SH01

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 400

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM BEAUMONT BUSINESS CENTRE WOODLANDS ROAD MERE WILTSHIRE BA12 6BT

View Document

25/02/1125 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 29/06/10 STATEMENT OF CAPITAL GBP 300

View Document

28/09/1028 September 2010 SUB-DIVISION 29/06/10

View Document

28/09/1028 September 2010 SUB-DIVIDE SHARES 29/06/2010

View Document

04/02/104 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 CHANGE PERSON AS DIRECTOR

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADY MICHAEL COLLINS / 07/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED SEAMUS O'BRIEN

View Document

08/07/088 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BEAR GRYLLS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, 18-20 HIGH STREET, SHAFTESBURY, DORSET, SP7 8JG

View Document

05/06/085 June 2008 DIRECTOR APPOINTED BRADY MICHAEL COLLINS LOGGED FORM

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED BRADY MICHAEL COLLINS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 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