Advanced company searchLink opens in new window

HMR AERO TECHNIKS LTD

Company number SC475202

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)
11 Nov 2022 AD01 Registered office address changed from C/O Murray & Henderson 13 William Street Greenock PA15 1BT Scotland to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 11 November 2022
18 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
17 Jun 2021 CH01 Director's details changed for Hugh Revell on 17 June 2021
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 30 April 2020
01 Dec 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Murray & Henderson 13 William Street Greenock PA15 1BT on 1 December 2020
29 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
04 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
17 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
17 May 2015 CH01 Director's details changed for Hugh Revell on 17 May 2015
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 1