Advanced company searchLink opens in new window

AEROSPACEANALYSIS LIMITED

Company number 10105301

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1