AERIAL INSPECTION ROBOTICS LTD

Company Documents

DateDescription
13/07/2513 July 2025 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101, 1st Floor South New Cavendish Street London W1W 6XH on 2025-07-13

View Document

08/11/228 November 2022 Termination of appointment of Hambi Haralambous as a director on 2020-10-17

View Document

08/11/228 November 2022 Cessation of Hambi Haralambous as a person with significant control on 2020-10-17

View Document

21/12/2121 December 2021 Termination of appointment of George Andrew Mccluskey as a director on 2021-12-16

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1515 October 2015 CURRSHO FROM 31/01/2015 TO 31/03/2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE MCCLUSKEY / 27/01/2015

View Document

12/05/1512 May 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 1 HESKETH ST LIVERPOOL MERSEYSIDE L17 8XJ UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/06/1411 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 117

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 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