AEROFLEX HOSE AND ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

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

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

17/02/2317 February 2023 Appointment of Mr Dominic Grant as a director on 2023-02-10

View Document

17/02/2317 February 2023 Termination of appointment of Marcia Murphy as a secretary on 2023-02-10

View Document

17/02/2317 February 2023 Appointment of Mr David Robert Lloyd as a director on 2023-02-10

View Document

16/02/2316 February 2023 Cessation of Marcia Murphy as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Notification of Aeroflex Engineering Group Limited as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Cessation of David Michael Murphy as a person with significant control on 2023-02-10

View Document

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

View Accounts

14/11/2214 November 2022 Satisfaction of charge 3 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 4 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA MURPHY

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR BENJAMIN DAVID MURPHY

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/05/117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MURPHY / 15/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCIA MURPHY / 15/09/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MURPHY / 01/10/2009

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 £ SR 3600@1 01/11/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ADOPT MEM AND ARTS 11/06/96

View Document

27/06/9527 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED POOLE HOSE SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

08/05/878 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

07/07/807 July 1980 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