- Company Overview for AE AEROSPACE LTD (03286967)
- Filing history for AE AEROSPACE LTD (03286967)
- People for AE AEROSPACE LTD (03286967)
- Charges for AE AEROSPACE LTD (03286967)
- Insolvency for AE AEROSPACE LTD (03286967)
- More for AE AEROSPACE LTD (03286967)
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
|
|
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
|
|
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
|
|
19 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 |