- Company Overview for AEROSPACEANALYSIS LIMITED (10105301)
- Filing history for AEROSPACEANALYSIS LIMITED (10105301)
- People for AEROSPACEANALYSIS LIMITED (10105301)
- More for AEROSPACEANALYSIS LIMITED (10105301)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Franklyn Lester on 12 April 2018 | |
15 Feb 2019 | PSC04 | Change of details for Mr Nicholas Franklyn Lester as a person with significant control on 12 April 2018 | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
12 Apr 2018 | AD01 | Registered office address changed from Flat 8 Greenwich Court Park View Close St. Albans AL1 5TR England to 61 North Approach Watford Hertfordshire WD25 0EL on 12 April 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Flat 8 Greenwich Court Park View Close St. Albans AL1 5TR on 28 February 2017 | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|