Advanced company searchLink opens in new window

AEROTRON CONSUMABLE AND MILITARY SERVICES LIMITED

Company number 07838637

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
20 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,333
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,333
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3,333
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
10 Feb 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
02 Feb 2012 AP01 Appointment of John Osborn as a director
27 Jan 2012 AD01 Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 27 January 2012
27 Jan 2012 AP01 Appointment of Mr Kevin Goodall as a director
26 Jan 2012 CERTNM Company name changed strawglade LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
26 Jan 2012 TM01 Termination of appointment of Jeremy Rogers as a director
26 Jan 2012 AP01 Appointment of Mr Neil Anthony Westley as a director
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,333
26 Jan 2012 AP01 Appointment of Mr Mark Peter Westley as a director
08 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)