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) |
---|---|---|---|
16 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
16 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
16 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
16 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
11 Nov 2019 | AP01 | Appointment of Mr Stephen Edward Perkins as a director on 30 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Steven Lindsay Cloran as a director on 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
13 Jul 2018 | TM01 | Termination of appointment of Roger George Clements as a director on 30 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Mark Carl Faulkner as a director on 25 June 2018 | |
11 Apr 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Paul Raymond Lawes as a director on 25 August 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Roger George Clements as a director on 25 August 2017 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AD01 | Registered office address changed from Unit C Ennis Close Roundthorn Industrial Estate Manchester M23 9LE England to Unit C Enterprise Business Park Ennis Close Roundthorn Industrial Estate Manchester M23 9LE on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Unit 2a Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG England to Unit C Ennis Close Roundthorn Industrial Estate Manchester M23 9LE on 31 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Unit 7 Caldey Road Roundthorn Industrial Estate Manchester Wythenshawe M23 9LF England to Unit 2a Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG on 25 October 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
15 May 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
14 Nov 2016 | MR01 | Registration of charge 074579630002, created on 8 November 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from Unit 2a Gatwick Gate Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG England to Unit 7 Caldey Road Roundthorn Industrial Estate Manchester Wythenshawe M23 9LF on 31 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
28 Jun 2016 | AD01 | Registered office address changed from Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL England to Unit 2a Gatwick Gate Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG on 28 June 2016 | |
28 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 |