Advanced company searchLink opens in new window

AERO METALS ALLIANCE UK LIMITED

Company number 09306909

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)
25 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
27 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 35,500,000
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
23 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
04 Oct 2018 AD01 Registered office address changed from Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 4 October 2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
01 Oct 2018 AP01 Appointment of Mr Richard Whiting Colburn as a director on 1 October 2018
26 Sep 2018 CH03 Secretary's details changed for Morag Hale on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 26 September 2018
02 Jul 2018 AD01 Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2 July 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 17,000,000
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 17,000,000
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Lynda Burns as a director on 22 September 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 12,000,000