AEROTECH SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Termination of appointment of Richard Neville Aldred as a director on 2023-05-23

View Document

23/05/2323 May 2023 Cessation of Richard Neville Aldred as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Graham Whiteman as a person with significant control on 2023-05-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR RICHARD NEVILLE ALDRED

View Document

08/02/198 February 2019 CESSATION OF JOHN BEVAN AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WHITEMAN

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NEVILLE ALDRED

View Document

28/01/1928 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BEVAN

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM LANCASHIRE DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/173 May 2017 COMPANY NAME CHANGED DEMETEK LTD CERTIFICATE ISSUED ON 03/05/17

View Document

14/02/1714 February 2017 COMPANY NAME CHANGED BCW DESIGN, ENGINEERING AND METROLOGY LTD CERTIFICATE ISSUED ON 14/02/17

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/08/164 August 2016 CHANGE PERSON AS DIRECTOR

View Document

04/08/164 August 2016 CHANGE PERSON AS DIRECTOR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED WILMAN AEROSPACE LTD CERTIFICATE ISSUED ON 19/02/16

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 31 MOOR HILL ROCHDALE OL11 5YB ENGLAND

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BEVAN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GRAHAM WHITEMAN

View Document

03/10/153 October 2015 COMPANY NAME CHANGED WILMAN SOLUTIONS LTD CERTIFICATE ISSUED ON 03/10/15

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PARWAIZ AKHTAR

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED JAMES JOHN BEVAN

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED WILMAN ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 12 LOWERFOLD WAY ROCHDALE OL12 7HX ENGLAND

View Document

09/05/159 May 2015 COMPANY NAME CHANGED WILLMAN ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/05/15

View Document

08/05/158 May 2015 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