Advanced company searchLink opens in new window

AERIS AVIATION LIMITED

Company number 08070053

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)
22 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 AD01 Registered office address changed from Suite 5 10 Churchill Square West Malling ME19 4YU England to 21 Mulligan Drive Exeter EX2 7SJ on 26 May 2021
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
29 May 2020 PSC02 Notification of 2-Trax Limited as a person with significant control on 27 September 2019
29 May 2020 PSC07 Cessation of David Michael Hayman as a person with significant control on 27 September 2019
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Oct 2019 AP01 Appointment of Mr Russell Clark as a director on 27 September 2019
10 Oct 2019 AD01 Registered office address changed from Branscombe Airfield Higherlands Farm Branscombe Seaton Devon EX12 3BL to Suite 5 10 Churchill Square West Malling ME19 4YU on 10 October 2019
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Sep 2017 CS01 Confirmation statement made on 15 May 2017 with updates
14 Sep 2017 PSC01 Notification of David Michael Hayman as a person with significant control on 6 April 2016
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 24,520