Advanced company searchLink opens in new window

IOW AEROSPACE ENGINEERING SERVICES LIMITED

Company number 07516555

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
11 Apr 2019 AA Micro company accounts made up to 31 January 2019
15 Mar 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
26 Sep 2018 PSC04 Change of details for Mrs Pallavi Sharma as a person with significant control on 3 August 2018
26 Sep 2018 AD01 Registered office address changed from 3 Braemar Road Leamington Spa CV32 7EZ England to 20 Stirling Avenue Leamington Spa Warwickshire CV32 7HN on 26 September 2018
15 Aug 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Feb 2018 CH01 Director's details changed for Mrs Pallavi Sharma on 12 August 2017
21 Aug 2017 PSC04 Change of details for Mrs Pallavi Sharma as a person with significant control on 8 August 2017
21 Aug 2017 AD01 Registered office address changed from 53 Farnborough Avenue Rugby Warwickshire CV22 7EL England to 3 Braemar Road Leamington Spa CV32 7EZ on 21 August 2017
18 Apr 2017 AA Micro company accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
29 Jun 2015 CH01 Director's details changed for Mrs Pallavi Sharma on 29 June 2015
29 Jun 2015 AD01 Registered office address changed from Flat 71 Enterprise Place 175 Church Street East Woking Surrey GU21 6AG to 53 Farnborough Avenue Rugby Warwickshire CV22 7EL on 29 June 2015
02 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
26 Jan 2015 CH01 Director's details changed for Mrs Pallavi Sharma on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from Flat 2 Sambourne Court Sea Walls Road Bristol BS9 1PG United Kingdom to Flat 71 Enterprise Place 175 Church Street East Woking Surrey GU21 6AG on 26 January 2015
27 Oct 2014 AD01 Registered office address changed from Flat 2 Sea Walls Road Bristol BS9 1PG England to Flat 2 Sambourne Court Sea Walls Road Bristol BS9 1PG on 27 October 2014
08 Sep 2014 CH01 Director's details changed for Mrs Pallavi Sharma on 8 September 2014