AEROSPACE TECHNOLOGY INSTITUTE

Company Documents

DateDescription
25/08/2525 August 2025 NewCurrent accounting period extended from 2025-09-30 to 2026-03-31

View Document

10/07/2510 July 2025 Termination of appointment of Claire Louise Smith as a director on 2025-07-02

View Document

22/04/2522 April 2025 Full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Carrie Louise Harris on 2024-05-28

View Document

23/04/2423 April 2024 Full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Appointment of Carrie Louise Harris as a director on 2024-01-01

View Document

27/09/2327 September 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/09/2327 September 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

26/09/2326 September 2023 Notification of Paul Brian Alfred Everitt as a person with significant control on 2023-03-31

View Document

26/09/2326 September 2023 Cessation of Stephen Robert Ball as a person with significant control on 2023-03-31

View Document

08/04/238 April 2023 Full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Termination of appointment of Stephen Ball as a director on 2023-03-31

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Resolutions

View Document

01/12/221 December 2022 Appointment of Mr Michael Biddle as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Simon John Samuel Edmonds as a director on 2022-11-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

15/06/2115 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEITH

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DENYS WILLIAM STOCKS

View Document

23/03/2123 March 2021 CESSATION OF JOHN MICHAEL HARPER AS A PSC

View Document

09/02/219 February 2021 DIRECTOR APPOINTED JANET EDITH NKABIDWA COLLYER

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR PAUL BRIAN ALFRED EVERITT

View Document

04/02/214 February 2021 DIRECTOR APPOINTED BENJAMIN DENYS WILLIAM STOCKS

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR SCOTT TOLSON

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR STEPHEN BALL

View Document

28/01/2028 January 2020 CESSATION OF STEPHEN HUGH HENWOOD AS A PSC

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENWOOD

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BALL

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEAR

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED SUSAN SCHOFIELD

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA BOYNES-BUTLER

View Document

24/07/1924 July 2019 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY EDWINA YOUNG

View Document

26/02/1926 February 2019 SECRETARY APPOINTED MISS VICTORIA COLLETTE BOYNES-BUTLER

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR SCOTT JUSTIN TOLSON

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED DR KEDAR CHAITANYA PANDYA

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS RODDEN

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ALAN THOMAS NEWBY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TREVARTHEN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NUTTON

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED PROFESSOR THOMAS ANTHONY RODDEN

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR NEIL DOUGLAS HARRIS

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL BOWERING

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR PAUL RAYMOND GRIFFITHS

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MS EDWINA YOUNG

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM FIRST FLOOR ST. JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAIT

View Document

30/09/1530 September 2015 26/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR NEIL BOWERING

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP NELSON

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED DR DEBORAH JANE KEITH

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER PETER GEAR

View Document

30/11/1430 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD

View Document

24/10/1424 October 2014 26/09/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR RICHARD MARK OLDFIELD

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FLINN

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR DAVID NUTTON

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED PROFESSOR PHILIP ARTHUR NELSON

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR SIMON JOHN SAMUEL EDMONDS

View Document

07/10/147 October 2014 DIRECTOR APPOINTED DR GARETH MALCOLM WILLIAMS

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR GRAHAM ROBERT TREVARTHEN

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR JOHN MICHAEL HARPER

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR GARY ELLIOTT

View Document

22/04/1422 April 2014 ADOPT ARTICLES 02/04/2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR PETER FLINN

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR STEPHEN HUGH HENWOOD

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ROBERT CHARLES GAVIN CAMPBELL

View Document

10/02/1410 February 2014 ADOPT ARTICLES 28/01/2014

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 COMPANY NAME CHANGED BCOMP CLG 4 LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

03/02/143 February 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/02/143 February 2014 NE01 FILED

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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