Advanced company searchLink opens in new window

AERO PARTNERS LIMITED

Company number 04021297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
19 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Aero Partners Ltd Gf5a Viscount House, London Southend Airport, Southend-on-Sea Essex SS2 6YF England to 101C Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE on 17 March 2022
03 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
21 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
21 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Jul 2018 AD01 Registered office address changed from F Chow & Co Nucleus Office 24 Brunel Way Dartford Kent DA1 5GA to Aero Partners Ltd Gf5a Viscount House, London Southend Airport, Southend-on-Sea Essex SS2 6YF on 5 July 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 AD01 Registered office address changed from C/O F Chow & Co Office 24 Brunel Way Dartford Kent DA1 5GA to F Chow & Co Nucleus Office 24 Brunel Way Dartford Kent DA1 5GA on 23 June 2015
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 CH01 Director's details changed for Mr Marcus John Robert Whitlock on 23 June 2014
23 Jun 2014 CH03 Secretary's details changed for Marcus John Robert Whitlock on 23 June 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100