SENTRY AEROSPARES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Registration of charge 040214290011, created on 2025-05-06

View Document

08/05/258 May 2025 Registration of charge 040214290012, created on 2025-05-06

View Document

09/04/259 April 2025 Satisfaction of charge 040214290004 in full

View Document

09/04/259 April 2025 Satisfaction of charge 040214290008 in full

View Document

09/04/259 April 2025 Satisfaction of charge 040214290007 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/10/2417 October 2024 Registration of charge 040214290010, created on 2024-10-16

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

04/11/224 November 2022 Change of details for Aerospares 2000 Holdings Limited as a person with significant control on 2022-09-26

View Document

30/09/2230 September 2022 Registration of charge 040214290009, created on 2022-09-23

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Registration of charge 040214290008, created on 2022-09-23

View Document

12/05/2212 May 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2020-12-31

View Document

03/10/213 October 2021 Termination of appointment of Jeffrey Glenn Davis as a director on 2020-12-11

View Document

03/10/213 October 2021 Appointment of Mr Darryl Wilkerson as a director on 2020-12-11

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040214290005

View Document

13/01/2013 January 2020 AUDITOR'S RESIGNATION

View Document

15/12/1915 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1915 December 2019 ADOPT ARTICLES 05/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR GREGORY MITCHELL AGNEW

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR HENRY WILLIAM GREGSON

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR RICK RONALD NAGEL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JEFFREY GLENN DAVIS

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMCO BIDCO LIMITED

View Document

12/12/1912 December 2019 CESSATION OF NEXTGEN LIMITED AS A PSC

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040214290004

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040214290003

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040214290002

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM UNITS 4 & 5 GARNETT CLOSE WATFORD HERTS WD24 7GN

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXTGEN LIMITED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040214290002

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 28/09/2016

View Document

08/07/168 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 22/12/2015

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM AEROSPACE HOUSE 2A.TUDOR ROAD HARROW MIDDLESEX HA3 5PE

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 04/11/2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM MEIR NEMENYI / 04/11/2011

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 23/03/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM MEIR NEMENYI / 23/03/2011

View Document

08/02/118 February 2011 SECRETARY APPOINTED ADAM MEIR NEMENYI

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY SUZETTE NEWMAN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUZETTE NEWMAN

View Document

20/07/1020 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 26/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BENNETT SIMON / 26/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZETTE JUDITH NEWMAN / 26/06/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZETTE JUDITH NEWMAN / 26/06/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM AEROSPACE HOUSE, 2A.TUDOR ROAD HARROW MIDDLESEX HA3 5PE

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 2A TUDOR ROAD HARROW MIDDLESEX HA3 5PE

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 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