Advanced company searchLink opens in new window

AE AEROSPACE LTD

Company number 03286967

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)
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
04 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
31 Oct 2016 CH01 Director's details changed for Mr Andrew Masters on 1 August 2016
14 Mar 2016 TM01 Termination of appointment of George William Preston as a director on 8 March 2016
10 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 900,000
20 Nov 2015 MR01 Registration of charge 032869670006, created on 20 November 2015
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 900,000
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Feb 2014 AD01 Registered office address changed from the Exchange Haslucks Green Road, Shirley Solihull West Midlands B90 2EL on 6 February 2014
05 Feb 2014 TM02 Termination of appointment of Anne Forder as a secretary
05 Feb 2014 TM01 Termination of appointment of Glenn Forder as a director
05 Feb 2014 AP01 Appointment of Mr George William Preston as a director
05 Feb 2014 AP01 Appointment of Mr Andrew Masters as a director
05 Feb 2014 AP01 Appointment of Mr Peter John Bruch as a director
05 Feb 2014 MR04 Satisfaction of charge 2 in full
05 Feb 2014 MR04 Satisfaction of charge 032869670004 in full
05 Feb 2014 MR04 Satisfaction of charge 3 in full
03 Feb 2014 MR01 Registration of charge 032869670005
02 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 900,000
19 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013