Advanced company searchLink opens in new window

AEROSPHERES (UK) LIMITED

Company number 02550739

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 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 MR01 Registration of charge 025507390009, created on 20 June 2016
20 Jun 2016 MR01 Registration of charge 025507390008, created on 20 June 2016
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2020
23 Sep 2015 MR01 Registration of charge 025507390007, created on 21 September 2015
24 Apr 2015 TM02 Termination of appointment of Sally Ann Nemenyi as a secretary on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of Adam Meir Nemenyi as a director on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of Haim Grinberg as a director on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of Sally Ann Nemenyi as a director on 9 April 2015
24 Apr 2015 AP01 Appointment of Robert Thomas Hinaman as a director on 9 April 2015
24 Apr 2015 AP01 Appointment of Mr Jeffrey Glenn Davis as a director on 9 April 2015
24 Apr 2015 AP01 Appointment of Mr Rick Ronald Nagel as a director on 9 April 2015
24 Apr 2015 AP01 Appointment of Henry William Gregson as a director on 9 April 2015
24 Apr 2015 CC04 Statement of company's objects
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Entry by the company into 2 loan note instruments 09/04/2015
21 Apr 2015 MR01 Registration of charge 025507390005, created on 9 April 2015
20 Apr 2015 MR01 Registration of charge 025507390004, created on 9 April 2015
16 Apr 2015 MR01 Registration of charge 025507390006, created on 9 April 2015
14 Apr 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
16 Jul 2014 MR04 Satisfaction of charge 3 in full
09 May 2014 AA Full accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
03 Oct 2013 MR04 Satisfaction of charge 2 in full
03 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2