AEROSPACE CAPABILITY PROJECT LIMITED
Company number 09663791
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) |
---|---|---|---|
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
13 Jul 2017 | PSC07 | Cessation of David John Priestley as a person with significant control on 14 October 2016 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of David John Priestley as a director on 14 October 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of David John Priestley as a secretary on 21 July 2016 | |
26 Aug 2016 | AP03 | Appointment of Mr Stephen Boyce as a secretary on 21 July 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 464 Duffield Road Derby Derbyshire DE22 2DH to 30 Bullimore Grove Kenilworth Warwickshire CV8 2QF on 9 August 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 August 2015
|
|
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2015 | AD01 | Registered office address changed from 4 Drury Lane Solihull West Midlands B91 3BD United Kingdom to 464 Duffield Road Derby Derbyshire DE22 2DH on 22 August 2015 | |
11 Aug 2015 | AP01 | Appointment of John Francis Mcfall as a director on 14 July 2015 | |
11 Aug 2015 | AP01 | Appointment of David John Priestley as a director on 14 July 2015 | |
11 Aug 2015 | TM01 |
Termination of appointment of Daniel Dwyer as a director
|
|
11 Aug 2015 | AP03 | Appointment of David John Priestley as a secretary on 14 July 2015 | |
11 Aug 2015 | RESOLUTIONS |
Resolutions
|