Advanced company searchLink opens in new window

AEROCARE INTERNATIONAL LIMITED

Company number 05350879

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)
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 MR01 Registration of charge 053508790007, created on 19 September 2017
08 May 2017 AD01 Registered office address changed from Unit 3 Easter Court Europa Boulevard, Gemini Business Park Warrington Cheshire WA5 7ZB to Unit 1 Easter Court, Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB on 8 May 2017
06 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 MR01 Registration of charge 053508790006, created on 29 April 2015
01 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 500
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 MR01 Registration of charge 053508790005
02 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Jacqueline Hickson on 1 October 2009
12 Feb 2010 CH01 Director's details changed for David Hickson on 1 October 2009
19 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3