Advanced company searchLink opens in new window

AEROPLATFORMS LIMITED

Company number 05389952

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)
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 147,375
10 Sep 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Sep 2013 MAR Re-registration of Memorandum and Articles
10 Sep 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Sep 2013 RR02 Re-registration from a public company to a private limited company
04 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Per Lindstrand as a director
11 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
27 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
08 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mr Christopher Holdsworth Hunt on 1 January 2010
30 Apr 2010 CH01 Director's details changed for Per Axel Lindstrand on 1 January 2010
30 Apr 2010 CH01 Director's details changed for Philip Williams Bowers Coulson on 1 January 2010
30 Apr 2010 CH01 Director's details changed for Alastair Bond Gunning on 1 January 2010
30 Apr 2010 CH01 Director's details changed for Rufus Gordon Bond Gunning on 1 January 2010
30 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
12 May 2009 363a Return made up to 11/03/09; full list of members
14 Apr 2009 AUD Auditor's resignation
12 Mar 2009 288a Secretary appointed david john blood
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1