Advanced company searchLink opens in new window

AERO STRUCTURES 1 LIMITED

Company number 08703498

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 CS01 Confirmation statement made on 24 September 2017 with updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 PSC01 Notification of Susan Catherine Vincent as a person with significant control on 10 July 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2
17 Jul 2017 AP01 Appointment of Mrs Susan Catherine Vincent as a director on 10 July 2017
29 Jun 2017 CH01 Director's details changed for Mr Philip Vincent on 16 June 2017
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 CS01 Confirmation statement made on 24 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
20 Oct 2015 AD01 Registered office address changed from 1 Bond Avenue Bletchley Milton Keynes MK1 1SW to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 20 October 2015
12 Mar 2015 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
05 Mar 2015 CH01 Director's details changed for Mr Philip Vincent on 5 March 2015
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Feb 2015 AD01 Registered office address changed from 7 England Crescent Leamington Spa Warwickshire CV31 3JH England to 1 Bond Avenue Bletchley Milton Keynes MK1 1SW on 2 February 2015
30 Dec 2014 TM02 Termination of appointment of Sonia Vincent as a secretary on 28 July 2014
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 1