Advanced company searchLink opens in new window

AERO RESEARCH PARTNERS LIMITED

Company number 08134434

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)
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 100,075
07 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99,900
03 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99,900
16 Jul 2014 TM01 Termination of appointment of Benjamin Bowlby as a director on 12 May 2014
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
13 Sep 2013 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 13 September 2013
05 Sep 2012 SH10 Particulars of variation of rights attached to shares
05 Sep 2012 SH08 Change of share class name or designation
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 99,900
05 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2012 CERTNM Company name changed wh 435 LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
09 Jul 2012 NEWINC Incorporation