- Company Overview for AERONAUTIQUE ASSOCIATES LIMITED (07957793)
- Filing history for AERONAUTIQUE ASSOCIATES LIMITED (07957793)
- People for AERONAUTIQUE ASSOCIATES LIMITED (07957793)
- More for AERONAUTIQUE ASSOCIATES LIMITED (07957793)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Ross Mcdermid Hannan on 14 March 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Ross Mcdermid Hannan as a person with significant control on 24 April 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Nicholas James Tudor on 25 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr Ross Mcdermid Hannan on 24 April 2018 | |
04 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
26 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Worcestershire WR13 6PL to Fairfield 30F Bratton Road West Ashton Trowbridge BA14 6AZ on 8 September 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
14 Oct 2014 | AD01 | Registered office address changed from C/O Verocel Limited Grange Side Business Support Centre 129 Devizes Road Hilperton Trowbridge Wiltshire BA14 7SZ to Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Worcestershire WR13 6PL on 14 October 2014 |