- Company Overview for AERO HEALTHCARE LTD (06760143)
- Filing history for AERO HEALTHCARE LTD (06760143)
- People for AERO HEALTHCARE LTD (06760143)
- More for AERO HEALTHCARE LTD (06760143)
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 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
18 Jun 2018 | PSC07 | Cessation of Mark Graham Gilmore as a person with significant control on 18 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of Christine Gilmore as a person with significant control on 18 June 2018 | |
18 Jun 2018 | PSC01 | Notification of Timothy Ovenden as a person with significant control on 18 June 2018 | |
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
19 Dec 2017 | CH01 | Director's details changed for Mr Timothy John Ovenden on 1 January 2017 | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
15 Dec 2016 | CH01 | Director's details changed for Mr Mark Graham Gilmore on 30 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Warwick House Unit 6 Redkiln Close Horsham West Sussex RH13 5QL to 1 the Business Park Maydwell Avenue Slinford Horsham RH13 0AS on 28 November 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AP01 | Appointment of Mr Timothy John Ovenden as a director on 10 April 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|