R. P. AERO SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

23/02/2323 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2021-12-22

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047915320004

View Document

22/06/1922 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047915320003

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

19/10/1819 October 2018 SECOND FILING OF AP01 FOR MICHAEL WILLIAM BONNEY

View Document

04/09/184 September 2018 ADOPT ARTICLES 27/07/2018

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MRS SARAH LOUISE FERGUSON

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA FOSTER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA FOSTER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

30/07/1830 July 2018 CESSATION OF ANGELA LESLEY FOSTER AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF STEPHEN FOSTER AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMGINUITY LIMITED

View Document

30/07/1830 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT W RIVERSIDE INDUSTRIAL ESTATE, BRIDGE ROAD LITTLEHAMPTON WEST SUSSEX BN17 5DF

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ANTHONY ANDREW BERMINGHAM

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS SARAH LOUISE FERGUSON

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR NIGEL JEFFREY SPRING

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM BONNEY

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOSTER / 11/07/2014

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM UNIT W RIVERSIDE INDUSTRIAL ESTATE LITTLE HAMPTON WEST SUSSEX BN17 5DF

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/06/1019 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM RIVERSIDE INDUSTRIAL ESTATE LITTLE HAMPTON WEST SUSSEX BN17 5DF

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: RIVERSIDE INDUSTRILA ESTATE, LITTLEHAMPTON, WEST SUSSEX BN17 5DF

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 97 CHURCH STREET, BRIGHTON, EAST SUSSEX BN1 1UJ

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 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