AEROSPACE ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Registered office address changed from Unit 6 Century Drive Freeport Office Village Braintree Essex CM77 8YG to Rae House Dane Street Bishops Stortford CM23 3BT on 2025-02-13

View Document

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

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Notification of a person with significant control statement

View Document

03/06/243 June 2024 Cessation of Donna Thatcher as a person with significant control on 2024-03-31

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-03-19

View Document

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 SECRETARY APPOINTED ANDREW MICHAEL DOLBY

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENS

View Document

03/03/213 March 2021 02/12/20 STATEMENT OF CAPITAL GBP 56

View Document

24/02/2124 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/2124 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/2124 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENS / 09/09/2019

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042812470002

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

01/08/181 August 2018 03/05/18 STATEMENT OF CAPITAL GBP 66

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/189 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 82

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED ANTON LAWRENCE HEISSIG

View Document

06/01/176 January 2017 DIRECTOR APPOINTED ANDREW MICHAEL DOLBY

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1522 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

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

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042812470001

View Document

04/02/144 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENS / 20/11/2012

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

25/09/1225 September 2012 SAIL ADDRESS CHANGED FROM: RAE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENS / 04/09/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 04/09/2010

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 28 GOLDS BUSINESS PARK ELSENHAM BISHOP STORTFORD HERTFORDSHIRE CM22 6JX

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/09/03; NO CHANGE OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 S80A AUTH TO ALLOT SEC 03/01/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 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