AERO SENSE TECHNOLOGIES HOLDINGS LIMITED
Company number 09442827
- Company Overview for AERO SENSE TECHNOLOGIES HOLDINGS LIMITED (09442827)
- Filing history for AERO SENSE TECHNOLOGIES HOLDINGS LIMITED (09442827)
- People for AERO SENSE TECHNOLOGIES HOLDINGS LIMITED (09442827)
- More for AERO SENSE TECHNOLOGIES HOLDINGS LIMITED (09442827)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
08 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
08 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
11 Jan 2021 | AP01 | Appointment of Mr Amit Singhi as a director on 1 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of James Patrick Habel as a director on 22 December 2020 | |
14 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
14 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
14 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
14 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 1 Harrier Court Exeter Devon EX5 2DR United Kingdom to Fibercore House University Parkway Chilworth Southampton SO16 7QQ on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Andrew William Royal as a director on 31 December 2019 | |
08 Jan 2020 | TM02 | Termination of appointment of Carol Betty Royal as a secretary on 31 December 2019 | |
12 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |