AEROSEALS MARINE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Appointment of Robert Andrew Seager Paton as a director on 2025-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SAIL ADDRESS CHANGED FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS
UNITED KINGDOM

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS TANYA GREELEY

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS TANYA GREELEY

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNEY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ROBERT MCKINNEY

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAKE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 SAIL ADDRESS CREATED

View Document

17/01/1317 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

27/09/1227 September 2012 CONFLICT OF INTEREST - SECTION 175 28/06/2012

View Document

07/09/127 September 2012 SECRETARY APPOINTED MR ROBERT SAVAGE MCLEAN

View Document

07/09/127 September 2012 SECRETARY APPOINTED MS JULIE LENTZ

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE LENTZ / 28/06/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
C/O GARLOCK (GREAT BRITAIN) LIMITED
PREMIER WAY LOWFIELDS BUSINESS PARK
ELLAND
HALIFAX
WEST YORKSHIRE
HX5 9HF

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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