Advanced company searchLink opens in new window

ASL AEROSPACE LTD

Company number 10850954

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)
07 Nov 2025 TM01 Termination of appointment of Lewis Ryan Poulier as a director on 7 November 2025
27 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
25 Oct 2024 MA Memorandum and Articles of Association
25 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2024 SH08 Change of share class name or designation
18 Oct 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 10 October 2024
17 Oct 2024 PSC02 Notification of Asl Aerospace Group Holdings Ltd as a person with significant control on 10 October 2024
17 Oct 2024 PSC07 Cessation of Lewis Ryan Poulier as a person with significant control on 10 October 2024
17 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
28 Mar 2024 PSC04 Change of details for Mr Lewis Ryan Poulier as a person with significant control on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Lewis Ryan Poulier on 27 March 2024
21 Mar 2024 CERTNM Company name changed arco sales and leasing LIMITED\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
30 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
14 Aug 2023 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Unit 24 Caddsdown Industrial Park Bideford Devon EX39 3BE on 14 August 2023
11 Aug 2023 PSC01 Notification of Lewis Poulier as a person with significant control on 11 August 2023
11 Aug 2023 TM01 Termination of appointment of Nicola Judith Poulier as a director on 11 August 2023
11 Aug 2023 PSC07 Cessation of Nicola Judith Poulier as a person with significant control on 11 August 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
23 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
01 Feb 2022 MR04 Satisfaction of charge 108509540001 in full
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 PSC01 Notification of Nicola Judith Poulier as a person with significant control on 1 July 2021
22 Dec 2021 PSC07 Cessation of Lewis Ryan Poulier as a person with significant control on 1 July 2021