Advanced company searchLink opens in new window

AERCO (HOLDINGS) LIMITED

Company number 03174085

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)
24 Jul 2024 MR01 Registration of a charge with Charles court order to extend. Charge code 031740850006, created on 25 May 2023
21 Jun 2024 AA Group of companies' accounts made up to 31 March 2024
24 Apr 2024 MR01 Registration of charge 031740850005, created on 23 April 2024
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
18 Mar 2024 PSC07 Cessation of John James Morten as a person with significant control on 31 December 2023
22 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
10 May 2023 MR01 Registration of charge 031740850004, created on 5 May 2023
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
10 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
08 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
20 Sep 2021 SH06 Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 519,945
20 Sep 2021 SH06 Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 514,692
10 Aug 2021 SH06 Cancellation of shares. Statement of capital on 18 June 2021
  • GBP 523,744
10 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
12 Jul 2021 TM01 Termination of appointment of Paul Leslie James White as a director on 30 June 2021
12 Jul 2021 TM02 Termination of appointment of Paul Leslie James White as a secretary on 30 June 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
07 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
11 May 2020 MR01 Registration of charge 031740850003, created on 29 April 2020
22 Apr 2020 SH03 Purchase of own shares.
21 Apr 2020 SH06 Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 526,194
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association