AETHERIC ENGINEERING LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN AEROSPACE AND TELECOM CONSULTING LIMITED

View Document

16/02/1916 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER HALLY MILNE / 24/01/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR PACÔME REVILLON

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR DAVID CHEGNION

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA MILNE

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOMLINSON

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/07/1427 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/07/136 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/07/127 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN TOMLINSON / 07/07/2012

View Document

07/07/127 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALLY MILNE / 31/01/2012

View Document

07/07/127 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/07/1031 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN TOMLINSON / 30/06/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HALLY MILNE / 30/06/2010

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILNE / 21/06/2008

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

04/04/054 April 2005 £ NC 1000/11000 29/03/

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 2ND FLOOR BROADLAW HOUSE BROADLAW WALK FAREHAM HANTS PO14 1LE

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 NC INC ALREADY ADJUSTED 27/07/94

View Document

30/08/9430 August 1994 £ NC 100/1000 27/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9314 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/08/9221 August 1992 AUDITOR'S RESIGNATION

View Document

30/07/9230 July 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: NORGAR HOUSE 1O EAST STREET FAREHAM HANTS PO16 0PN

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 14 POPLAR DRIVE FAREHAM HANTS PO14 1PZ

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 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