AERO STRUCTURES 1 LIMITED

Company Documents

DateDescription
31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS SUSAN CATHERINE VINCENT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CATHERINE VINCENT

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP VINCENT / 16/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

22/04/1622 April 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

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

27/10/1527 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
1 BOND AVENUE
BLETCHLEY
MILTON KEYNES
MK1 1SW

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP VINCENT / 05/03/2015

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
7 ENGLAND CRESCENT
LEAMINGTON SPA
WARWICKSHIRE
CV31 3JH
ENGLAND

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY SONIA VINCENT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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