Advanced company searchLink opens in new window

AEROS PARTNERS LTD

Company number 07945339

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of Christopher Warren Metcalfe as a director on 6 March 2023
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mr Parminder Athwal on 10 February 2020
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
17 Jan 2019 CH01 Director's details changed for Christopher Warren Mercalfe on 17 January 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Aug 2018 AP01 Appointment of Christopher Warren Mercalfe as a director on 20 August 2018
30 May 2018 CH01 Director's details changed for Mr Parminder Athwal on 30 May 2018
30 May 2018 PSC04 Change of details for Mr Parminder Athwal as a person with significant control on 30 May 2018
09 Apr 2018 AD01 Registered office address changed from Unit 2 181 Gloucester Place London NW1 6BU to 92 Hughenden Avenue High Wycombe Buckinghamshire HP13 5SN on 9 April 2018
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1