- Company Overview for AEROCLOUD SYSTEMS LIMITED (10568194)
- Filing history for AEROCLOUD SYSTEMS LIMITED (10568194)
- People for AEROCLOUD SYSTEMS LIMITED (10568194)
- More for AEROCLOUD SYSTEMS LIMITED (10568194)
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) |
---|---|---|---|
13 Dec 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
18 Sep 2020 | SH02 | Sub-division of shares on 2 September 2020 | |
18 Sep 2020 | MA | Memorandum and Articles of Association | |
18 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 3 September 2020
|
|
15 Sep 2020 | AP01 | Appointment of Chris Smith as a director on 2 September 2020 | |
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 2 September 2020
|
|
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | AD01 | Registered office address changed from Clifton Sqaure Clifton Street Alderley Edge Cheshire SK9 7NW England to Clifton Square Clifton Street Alderley Edge SK9 7NW on 6 May 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Ian Forde-Smith as a person with significant control on 18 August 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
31 Jan 2018 | PSC01 | Notification of George William Richardson as a person with significant control on 18 August 2017 | |
30 Jan 2018 | PSC04 | Change of details for Mr Ian Forde-Smith as a person with significant control on 18 August 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Suite 65 Courthill House 60 Water Lane Wilmslow SK9 5AJ United Kingdom to Clifton Sqaure Clifton Street Alderley Edge Cheshire SK9 7NW on 2 November 2017 | |
21 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 August 2017
|
|
19 Sep 2017 | AP01 | Appointment of Mr George William Richardson as a director on 18 August 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-17
|