ADAERO PRECISION COMPONENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

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

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Appointment of Mr. Ian Alan Steel as a director on 2023-05-09

View Document

20/04/2320 April 2023 Appointment of Mr Scott Andrew Mawby as a director on 2023-04-19

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Gary Raymont as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Termination of appointment of David John Lyes as a director on 2022-11-01

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

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

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JACK WILSON-HILL

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LYES / 06/02/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LYES / 16/03/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED DAVID JOHN LYES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JACK WILSON-HILL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAES HJALMARSSON

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / INDUTRADE UK LIMITED / 14/07/2017

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUSINS

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ANDREW JOHANNES COUSINS

View Document

25/05/1625 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: 52 BEDFORD ROW LONDON WC1R 4LR ENGLAND

View Document

24/05/1624 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 ADOPT ARTICLES 11/01/2016

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM, DOWNS END LORDS MEADOW INDUSTRIAL ESTATE, CREDITON, DEVON, EX19 1HN

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RAYMONT / 09/01/2015

View Document

07/05/157 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR GARY RAYMONT

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR HAL REISIGER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR CLAES HARAD HJALMAR HJALMARSSON

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE WILDMAN

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM, THE OCTAGON 44 ST JAMES MILL ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5RA

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 SAIL ADDRESS CHANGED FROM: 2 NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ ENGLAND

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

05/01/145 January 2014 AUDITOR'S RESIGNATION

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR HAL JON REISIGER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PALETHORPE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROUTSIS

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PIERRE CHARLES WILDMAN

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM: C/O GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD ENGLAND

View Document

22/04/1322 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/12

View Document

16/05/1216 May 2012 ALTER ARTICLES 30/04/2012

View Document

16/05/1216 May 2012 ARTICLES OF ASSOCIATION

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY DICKINSON

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, DOWNEND, LORDS MEADOW INDUSTRIAL ESTATE, CREDITON, DEVON, EX17 1HN

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR TIMOTHY ROUTSIS

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR MARK JOHN PALETHORPE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINSON

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKINSON

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SAIL ADDRESS CHANGED FROM: C/O FRANCIS CLARK LLP VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD ENGLAND

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PETER DICKINSON / 17/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 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