AERON 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
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Director's details changed for Mr Ronald Etienne Andre on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Ronald Etienne Andre as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England to Riverside Farm Hollow Road Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2YB on 2023-08-01

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY KATHRYN FLETCHER

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD ETIENNE ANDRE / 01/09/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ETIENNE ANDRE / 01/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O FLETCHER THOMPSON 8 KINGS COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SG

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 20/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM MILL HOUSE, 21 HIGH STREET WICKEN ELY CAMBRIDGESHIRE CB7 5XR

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ETIENNE ANDRE / 09/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ETIENNE ANDRE / 17/05/2012

View Document

01/11/111 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ETIENNE ANDRE / 04/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ETIENNE ANDRE / 04/01/2011

View Document

09/11/109 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 6 EGERTON CLOSE CAMBRIDGE CAMBRIDGESHIRE CB5 8PN

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 FIRST GAZETTE

View Document

20/09/0420 September 2004 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