Advanced company searchLink opens in new window

AERO TECHNICS (MANCHESTER) LIMITED

Company number 07457963

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 Mar 2024 PSC02 Notification of Aircraft Technical Management Ltd as a person with significant control on 7 March 2024
07 Mar 2024 PSC07 Cessation of Michael David Ellis as a person with significant control on 7 March 2024
07 Mar 2024 PSC07 Cessation of Steven Lindsay Cloran as a person with significant control on 7 March 2024
16 Feb 2024 AD01 Registered office address changed from Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on 16 February 2024
04 Jan 2024 AD01 Registered office address changed from Unit B Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ England to Mountbatten House Grosvenor Square Southampton Hants SO15 2RP on 4 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 AP03 Appointment of Mr Jonathan Paul Gray as a secretary on 13 August 2020
24 Aug 2020 PSC01 Notification of Steven Lindsay Cloran as a person with significant control on 13 August 2020
24 Aug 2020 PSC01 Notification of Michael David Ellis as a person with significant control on 13 August 2020
24 Aug 2020 TM01 Termination of appointment of Stephen Edward Perkins as a director on 13 August 2020
24 Aug 2020 AD01 Registered office address changed from Unit C Enterprise Business Park Ennis Close Roundthorn Industrial Estate Manchester M23 9LE England to Unit B Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Mark Carl Faulkner as a director on 13 August 2020
24 Aug 2020 AP01 Appointment of Mr Steven Lindsay Cloran as a director on 13 August 2020
24 Aug 2020 AP01 Appointment of Mr David Erridge as a director on 13 August 2020
24 Aug 2020 AP01 Appointment of Mr Michael David Ellis as a director on 13 August 2020
24 Aug 2020 AP01 Appointment of Mr Jonathan Paul Gray as a director on 13 August 2020
24 Aug 2020 PSC07 Cessation of Trenchard Aviation Limited as a person with significant control on 13 August 2020
24 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019