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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 276.823
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
  • GBP 209.602
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
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
  • GBP 200
19 Sep 2017 AP01 Appointment of Mr George William Richardson as a director on 18 August 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted