Advanced company searchLink opens in new window

AEROCLOUD SYSTEMS LIMITED

Company number 10568194

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
19 Dec 2023 AP01 Appointment of Mr Travis Kimmel as a director on 14 December 2023
18 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 MA Memorandum and Articles of Association
07 Dec 2023 PSC07 Cessation of Ian Forde-Smith as a person with significant control on 7 December 2023
07 Dec 2023 TM01 Termination of appointment of Ian Forde-Smith as a director on 7 December 2023
19 Sep 2023 AD01 Registered office address changed from The Ropewalks, 1st Floor Newton Street Macclesfield SK11 6QJ England to Third Floor, Highbank House 2275 Exchange Street Stockport SK3 0ET on 19 September 2023
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 450.403
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 AD01 Registered office address changed from Clifton Square Clifton Street Alderley Edge SK9 7NW England to The Ropewalks, 1st Floor Newton Street Macclesfield SK11 6QJ on 8 March 2023
27 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 450.403
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2023.
06 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2023 MA Memorandum and Articles of Association
22 Dec 2022 AP01 Appointment of Elizabeth Jean Christo as a director on 14 December 2022
22 Dec 2022 TM01 Termination of appointment of Paul James Secker as a director on 14 December 2022
02 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2022 MA Memorandum and Articles of Association
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 344.685
10 Aug 2022 AP01 Appointment of Paul James Secker as a director on 18 July 2022
17 Mar 2022 AA Micro company accounts made up to 31 December 2021
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 309.901
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 309.565
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates