- Company Overview for AEROFOIL ENERGY LIMITED (08789020)
- Filing history for AEROFOIL ENERGY LIMITED (08789020)
- People for AEROFOIL ENERGY LIMITED (08789020)
- Charges for AEROFOIL ENERGY LIMITED (08789020)
- More for AEROFOIL ENERGY LIMITED (08789020)
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) |
---|---|---|---|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 January 2018
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
24 Oct 2019 | MR04 | Satisfaction of charge 087890200001 in full | |
21 Aug 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
05 Dec 2018 | CH01 | Director's details changed for Mr Robert Dean Frost on 30 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Paul Francis Mcandrew on 30 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Mrs Emily Baty as a director on 9 November 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Jan 2018 | MR01 | Registration of charge 087890200001, created on 9 January 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
12 Nov 2017 | AP01 | Appointment of Mr Robert Dean Frost as a director on 12 November 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Darren Mark Shapland as a director on 11 September 2017 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 August 2016
|
|
11 Sep 2017 | CH01 | Director's details changed for Mr Nicholas James Burke on 11 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Robert Dean Frost as a director on 11 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Nicholas James Burke as a director on 5 September 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from Suite B1.2 Clarence Mill Business Centre Clarence Mill Bollington Cheshire SK10 5JZ to Suite F2.1, 1st Floor Adelphi Mill. Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 29 April 2016 | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|