Advanced company searchLink opens in new window

CERTO AEROSPACE TECHNOLOGIES LIMITED

Company number 06455570

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)
12 Dec 2019 PSC07 Cessation of Edward Grylls as a person with significant control on 4 December 2019
12 Dec 2019 PSC02 Notification of Skybike International Ltd as a person with significant control on 4 December 2019
12 Dec 2019 PSC07 Cessation of Gilo Cardozo as a person with significant control on 4 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 17/12/2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/01/2019.
11 Dec 2018 AD01 Registered office address changed from 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England to 10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW on 11 December 2018
11 Dec 2018 AP01 Appointment of Mr Nicholas Henry Fothergill as a director on 1 December 2018
03 Dec 2018 MA Memorandum and Articles of Association
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 498.61
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 May 2018 AD01 Registered office address changed from Lawn Farm Barns Shaftesbury Road Gillingham Doreset SP8 5QP to 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW on 2 May 2018
01 May 2018 PSC07 Cessation of Jim Edmondson as a person with significant control on 30 April 2018
01 May 2018 PSC07 Cessation of Jim Edmondson as a person with significant control on 30 April 2018
01 May 2018 TM01 Termination of appointment of James Donald Edmondson as a director on 30 April 2018
18 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
11 Jul 2017 AA Accounts for a small company made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
31 Oct 2016 CH01 Director's details changed for Mr James Donald Edmondson on 31 October 2016
16 Jul 2016 AP01 Appointment of Mr James Donald Edmondson as a director on 20 May 2015
17 May 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 472.17