Advanced company searchLink opens in new window

AERO TOOLING LTD

Company number 11229399

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 26 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
28 Jun 2023 AD01 Registered office address changed from 17 Aston Road Waterlooville Hampshire PO7 7XG England to Wessex House Teign Road Newton Abbot TQ12 4AA on 28 June 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 AA Total exemption full accounts made up to 31 July 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
15 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 July 2021
17 Mar 2021 PSC04 Change of details for Mr Guy Nicholas Menzies Carstairs as a person with significant control on 16 March 2021
16 Mar 2021 PSC04 Change of details for Mr Guy Nicholas Menzies Carstairs as a person with significant control on 21 May 2019
16 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
16 Mar 2021 CH01 Director's details changed for Mr Guy Nicholas Menzies Carstairs on 16 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Guy Nicholas Menzies Carstairs on 21 May 2019
28 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
14 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Jul 2019 PSC01 Notification of Guy Nicholas Menzies Carstairs as a person with significant control on 21 May 2019
25 Jul 2019 PSC07 Cessation of Paul Mason Williams as a person with significant control on 21 May 2019
25 Jul 2019 AP01 Appointment of Mr Guy Nicholas Menzies Carstairs as a director on 21 May 2019
25 Jul 2019 TM01 Termination of appointment of Paul Mason Williams as a director on 21 May 2019
23 May 2019 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot TQ12 4AA
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates