Advanced company searchLink opens in new window

AERO TECHNICS (MANCHESTER) LIMITED

Company number 07457963

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
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