Advanced company searchLink opens in new window

AEROSPACE (SERVICES) LTD

Company number 08530589

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2019 DS01 Application to strike the company off the register
08 Aug 2019 AA Micro company accounts made up to 31 July 2019
08 Aug 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 September 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
07 Apr 2015 CH01 Director's details changed for Mr Malcolm Mason on 2 March 2015
07 Apr 2015 AD01 Registered office address changed from Flat 6 Rowan House 57-59 Aughton Road Birkdale Southport PR8 2AJ to Units 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH on 7 April 2015
23 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Aug 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 September 2013
31 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 CH01 Director's details changed for Mr Malcolm Mason on 26 October 2013
15 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15