Advanced company searchLink opens in new window

AEROSPACE RESEARCH AND CONSULTING LTD

Company number 09335376

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Dec 2025 AA Micro company accounts made up to 31 March 2025
07 Oct 2025 CERTNM Company name changed airship research and consulting LTD\certificate issued on 07/10/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-10-07
19 Jul 2025 AD02 Register inspection address has been changed from 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG England to 37 London Road Chipping Norton OX7 5AX
30 Jun 2025 CS01 Confirmation statement made on 24 May 2025 with updates
20 Jun 2025 PSC01 Notification of Gregory Charles Ross Gottlieb as a person with significant control on 23 May 2025
20 Jun 2025 TM01 Termination of appointment of Nigel Graeme Raymond Hills as a director on 23 May 2025
20 Jun 2025 AP01 Appointment of Mr Gregory Charles Ross Gottlieb as a director on 23 May 2025
20 Jun 2025 PSC07 Cessation of Nigel Graeme Raymond Hills as a person with significant control on 23 May 2025
05 Jun 2025 CH01 Director's details changed for Mr Nigel Graeme Raymond Hills on 23 May 2025
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 Aug 2024 AD01 Registered office address changed from Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 15 August 2024
30 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 PSC04 Change of details for Mr Nigel Graeme Raymond Hills as a person with significant control on 24 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
26 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
19 Jan 2022 SH03 Purchase of own shares.
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CH01 Director's details changed for Mr Nigel Graeme Raymond Hills on 12 April 2021
13 May 2021 AD01 Registered office address changed from Shaw Barn Whitesmith Lewes East Sussex BN8 6JD England to Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD on 13 May 2021
01 May 2021 PSC04 Change of details for Mr Nigel Graeme Raymond Hills as a person with significant control on 12 April 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates