AERO TECHNICS (MANCHESTER) LIMITED
Company number 07457963
- Company Overview for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- Filing history for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- People for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- Charges for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- More for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
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 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
07 Mar 2024 | PSC02 | Notification of Aircraft Technical Management Ltd as a person with significant control on 7 March 2024 | |
07 Mar 2024 | PSC07 | Cessation of Michael David Ellis as a person with significant control on 7 March 2024 | |
07 Mar 2024 | PSC07 | Cessation of Steven Lindsay Cloran as a person with significant control on 7 March 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on 16 February 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Unit B Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ England to Mountbatten House Grosvenor Square Southampton Hants SO15 2RP on 4 January 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | AP03 | Appointment of Mr Jonathan Paul Gray as a secretary on 13 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Steven Lindsay Cloran as a person with significant control on 13 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Michael David Ellis as a person with significant control on 13 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Stephen Edward Perkins as a director on 13 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Unit C Enterprise Business Park Ennis Close Roundthorn Industrial Estate Manchester M23 9LE England to Unit B Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ on 24 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Mark Carl Faulkner as a director on 13 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Steven Lindsay Cloran as a director on 13 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr David Erridge as a director on 13 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Michael David Ellis as a director on 13 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Jonathan Paul Gray as a director on 13 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Trenchard Aviation Limited as a person with significant control on 13 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates |