AEROCO AIRCRAFT ENGINEERING LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/04/247 April 2024 Termination of appointment of Benjamin Peter Russell as a director on 2024-03-14

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

25/09/2325 September 2023 Registration of charge 083370760004, created on 2023-09-25

View Document

25/09/2325 September 2023 Registration of charge 083370760003, created on 2023-09-25

View Document

06/09/236 September 2023 Appointment of Mr Benjamin Peter Russell as a director on 2023-09-01

View Document

31/08/2331 August 2023 Termination of appointment of Jonathon Richard Bird as a director on 2023-08-09

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/07/2311 July 2023 Registration of charge 083370760002, created on 2023-07-05

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mr Jonathon Richard Bird on 2022-02-10

View Document

30/11/2230 November 2022 Director's details changed for Mr Jonathon Richard Bird on 2022-01-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR WILLIAM JOHN SHEIL

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON RICHARD BIRD / 13/12/2017

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL LEWIN / 23/09/2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 12-14 MACON COURT HERALD DRIVE CREWE CHESHIRE CW1 6EA

View Document

09/09/169 September 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

18/01/1618 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL LEWIN / 12/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL LEWIN / 10/03/2015

View Document

20/01/1520 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ANTHONY PAUL LEWIN

View Document

19/12/1219 December 2012 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