Advanced company searchLink opens in new window

CULROSS AEROSPACE LIMITED

Company number 05556194

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 Aug 2024 AA Micro company accounts made up to 29 November 2023
08 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 May 2024 AD01 Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW United Kingdom to 392 Ewell Road Tolworth Surrey KT6 7BB on 8 May 2024
29 Aug 2023 AA Micro company accounts made up to 29 November 2022
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Aug 2022 MR04 Satisfaction of charge 055561940004 in full
14 Aug 2022 AA Micro company accounts made up to 29 November 2021
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 29 November 2020
25 Oct 2021 CH03 Secretary's details changed for Matiul Islam Taiyeb on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH England to 14 Elm Road Chessington Surrey KT9 1AW on 19 October 2021
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
21 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
29 Sep 2020 SH06 Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 24
10 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 May 2020 PSC07 Cessation of Nicholas William Whitehouse as a person with significant control on 31 March 2020
30 May 2020 PSC07 Cessation of David Richard Bartlett as a person with significant control on 31 March 2020
18 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
29 Oct 2019 SH06 Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 752
15 Oct 2019 AD01 Registered office address changed from Calibration House 17 - 19 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF England to Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to Calibration House 17 - 19 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 15 October 2019
26 Sep 2019 SH03 Purchase of own shares.
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Aug 2019 DISS40 Compulsory strike-off action has been discontinued