Advanced company searchLink opens in new window

CERTO AEROSPACE LIMITED

Company number 06599124

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 Dec 2018 AD01 Registered office address changed from 9 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW England to 10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW on 11 December 2018
11 Dec 2018 AP01 Appointment of Mr Nicholas Henry Fothergill as a director on 1 December 2018
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 49,859
16 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
16 Jul 2018 TM01 Termination of appointment of James Donald Edmondson as a director on 30 April 2018
12 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Current structure of share capital 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
10 May 2018 AD01 Registered office address changed from Lawn Farm Barns Shaftesbury Road Gillingham Dorset SP8 5QP to 9 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW on 10 May 2018
10 Jul 2017 AA Accounts for a small company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 47,215
17 May 2016 AA Full accounts made up to 31 December 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 47,215.00
17 Jun 2015 AP01 Appointment of Mr James Donald Edmondson as a director on 20 May 2015
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 46,035
07 Jun 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 46,035
20 Nov 2013 MR04 Satisfaction of charge 1 in full
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 46,035
31 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Giles Benedict Nunez Cardozo on 9 February 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders