- Company Overview for AERIAL SURVEY SYSTEMS LIMITED (09390638)
- Filing history for AERIAL SURVEY SYSTEMS LIMITED (09390638)
- People for AERIAL SURVEY SYSTEMS LIMITED (09390638)
- More for AERIAL SURVEY SYSTEMS LIMITED (09390638)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
21 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
03 Sep 2019 | CH03 | Secretary's details changed for Louise Tucker on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Richard Tucker on 3 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Suite 16 Andover House, George Yard Andover Hampshire SP10 1PB to Saxon House 11 Borkum Close Andover Hampshire SP10 4LE on 3 September 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
15 Jan 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|