Advanced company searchLink opens in new window

AERO SENSE TECHNOLOGIES HOLDINGS LIMITED

Company number 09442827

Filter by category

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)
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
07 Jan 2019 PSC05 Change of details for Rouse Acquisitionco Limited as a person with significant control on 17 December 2018
07 Jan 2019 PSC07 Cessation of Andrew William Royal as a person with significant control on 17 December 2018
07 Jan 2019 PSC07 Cessation of Rune Nils Allan Flinth as a person with significant control on 17 December 2018
07 Jan 2019 PSC07 Cessation of Mark Christopher John Davey as a person with significant control on 17 December 2018
04 Dec 2018 RP04PSC04 Second filing to change the details of Rune Nils Allan Flinth as a person with significant control
04 Dec 2018 RP04PSC04 Second filing to change the details of Andrew William Royal as a person with significant control
04 Dec 2018 RP04PSC04 Second filing to change the details of Mark Christopher John Davey as a person with significant control
04 Dec 2018 RP04PSC02 Second filing for the notification of Rouse Acquisitionco Limited as a person with significant control
02 Nov 2018 PSC02 Notification of Rouse Acquisitionco Limited as a person with significant control on 31 October 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/12/2018.
02 Nov 2018 PSC04 Change of details for Mr Andrew William Royal as a person with significant control on 31 October 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 04/12/2018.
02 Nov 2018 PSC04 Change of details for Mr Rune Nils Allan Flinth as a person with significant control on 31 October 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 04/12/2018.
02 Nov 2018 PSC04 Change of details for Mr Mark Christopher John Davey as a person with significant control on 31 October 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 04/12/2018.
25 Oct 2018 AP01 Appointment of Mr James Patrick Habel as a director on 17 October 2018
25 Oct 2018 AP01 Appointment of Mr George Clifton Low as a director on 17 October 2018
25 Oct 2018 AP01 Appointment of Mr Christopher John O'connor as a director on 17 October 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Mar 2016 AP03 Appointment of Mrs Carol Betty Royal as a secretary on 12 June 2015
12 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
12 Mar 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015