Advanced company searchLink opens in new window

AEROSPACE & INDUSTRIAL STRATEGY LIMITED

Company number 06951542

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
06 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 July 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 July 2020
25 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
16 Oct 2019 CH01 Director's details changed for Mrs Ann Linda Chisnall on 16 October 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
16 Oct 2019 CH01 Director's details changed for Graham Chisnall on 16 October 2019
04 Oct 2019 AA Micro company accounts made up to 31 July 2019
19 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
03 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Oct 2017 PSC01 Notification of Graham Chisnall as a person with significant control on 6 April 2016
23 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
23 Oct 2017 PSC01 Notification of Ann Linda Chisnall as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 AD01 Registered office address changed from Lords and Ladies Chatter Alley Pilcot Dogmersfield Hook Hampshire RG27 8st England to Lords & Ladies Pilcot Dogmersfield Hants RG27 8st on 27 February 2017
03 Jan 2017 AD01 Registered office address changed from Little Orchard 10 Pear Tree Lane Rowledge Farnham Surrey GU10 4DW to Lords and Ladies Chatter Alley Pilcot Dogmersfield Hook Hampshire RG27 8st on 3 January 2017
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 CH01 Director's details changed for Mrs Anne Linda Chisnall on 26 April 2016
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2