AEROSEALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Appointment of Robert Andrew Seager Paton as a director on 2025-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Change of details for a person with significant control

View Document

18/01/2218 January 2022 Notification of Stephen Mark Jones as a person with significant control on 2021-01-04

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

17/01/2217 January 2022 Cessation of European Active Projects Limited as a person with significant control on 2021-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Registration of charge 043522870008, created on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS TANYA GREELEY

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNEY

View Document

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ROBERT MCKINNEY

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAKE

View Document

17/01/1317 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/01/1317 January 2013 SAIL ADDRESS CREATED

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 ADOPT ARTICLES 28/06/2012

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MS JULIE LENTZ

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MR ROBERT SAVAGE MCLEAN

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM C/O GARLOCK (GREAT BRITIAN)LIMITED PREMIER WAY LOWFIELD BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9HF

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED WIDE RANGE ELASTOMERS LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

17/01/1217 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER DRAKE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYO

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 AUDITOR'S RESIGNATION

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PHYTHIAN

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS SURAUD

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR ALAN JAMES

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS SURAUD

View Document

14/10/1014 October 2010 COMPANY BUSINESS 02/08/2010

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9HF

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED FRANCOIS SURAUD

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED FRANCOIS SURAUD

View Document

03/12/093 December 2009 DIRECTOR APPOINTED JOHN MAYO

View Document

01/12/091 December 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED STUART PHYTHIAN

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY ALAN JAMES

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM UNIT 3A ACAN WAY, COVENTRY ROAD NARBOROUGH LEICESTERSHIRE LE19 2FT

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR LOUIS FITZGERALD

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/05/0914 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 DIRECTOR'S PARTICULARS STEPHEN HILL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0821 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: UNITS 1 2 3A & 3B ACAN WAY COVENTRY ROAD NARBOROUGH LEICESTERSHIRE LE19 2FT

View Document

08/03/068 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

07/07/037 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 � NC 100/200 15/08/02

View Document

28/08/0228 August 2002 NC INC ALREADY ADJUSTED 15/08/02 ALTER MEMORANDUM 15/08/02

View Document

28/08/0228 August 2002 NC INC ALREADY ADJUSTED 15/08/02

View Document

22/08/0222 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 COMPANY NAME CHANGED RENCOL LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

14/01/0214 January 2002 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