Advanced company searchLink opens in new window

AERO HEALTHCARE LTD

Company number 06760143

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restriction on auth share capital 18/06/2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 251,000
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
  • GBP 1,000
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
  • GBP 100
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
  • GBP 100