AEROSEALS MARINE LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Appointment of Robert Andrew Seager Paton as a director on 2025-01-01 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
03/08/213 August 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/1530 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
30/01/1530 January 2015 | SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM |
06/10/146 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
28/02/1428 February 2014 | DIRECTOR APPOINTED MRS TANYA GREELEY |
28/02/1428 February 2014 | DIRECTOR APPOINTED MRS TANYA GREELEY |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNEY |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
23/09/1323 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR ROBERT MCKINNEY |
12/07/1312 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAKE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
17/01/1317 January 2013 | SAIL ADDRESS CREATED |
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 |
27/09/1227 September 2012 | CONFLICT OF INTEREST - SECTION 175 28/06/2012 |
07/09/127 September 2012 | SECRETARY APPOINTED MR ROBERT SAVAGE MCLEAN |
07/09/127 September 2012 | SECRETARY APPOINTED MS JULIE LENTZ |
07/09/127 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS JULIE LENTZ / 28/06/2012 |
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 |
06/01/126 January 2012 | 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