- Company Overview for AEROSPACE MARINE LIMITED (12433971)
- Filing history for AEROSPACE MARINE LIMITED (12433971)
- People for AEROSPACE MARINE LIMITED (12433971)
- Charges for AEROSPACE MARINE LIMITED (12433971)
- More for AEROSPACE MARINE LIMITED (12433971)
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) |
---|---|---|---|
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
04 Jul 2022 | MR01 | Registration of charge 124339710001, created on 15 June 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB on 4 March 2021 | |
27 May 2020 | PSC04 | Change of details for Mr Oliver Stuart as a person with significant control on 26 May 2020 | |
26 May 2020 | PSC04 | Change of details for Mr Oliver Stuart as a person with significant control on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Oliver Stuart on 26 May 2020 | |
30 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-30
|