Advanced company searchLink opens in new window

AERO CONTROLS & DLE CONSULTANTS LTD

Company number 09200024

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 TM01 Termination of appointment of Sivert Gammelsaether as a director on 1 September 2021
10 Mar 2022 AP01 Appointment of Mr Vegard Aanensen as a director on 1 September 2021
29 Sep 2021 PSC04 Change of details for Mr Sivert Gammelsaether as a person with significant control on 10 September 2019
28 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
28 Sep 2021 PSC07 Cessation of Sivert Gammelsaether as a person with significant control on 27 August 2021
28 Sep 2021 PSC02 Notification of Vicosol As as a person with significant control on 27 August 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 PSC07 Cessation of Pc Turbine Controls Limited as a person with significant control on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Peter Mcdermott Campbell as a director on 18 December 2019
10 Sep 2019 AD01 Registered office address changed from Northgate House Northgate Sleaford NG34 7BZ England to 15 Newland Lincoln LN1 1XG on 10 September 2019
06 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
06 Sep 2019 AD01 Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to Northgate House Northgate Sleaford NG34 7BZ on 6 September 2019
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
28 Mar 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
23 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
03 Jul 2017 PSC01 Notification of Sivert Gammelsaether as a person with significant control on 6 April 2016
03 Jul 2017 PSC07 Cessation of Siga Holding As as a person with significant control on 6 April 2016