- Company Overview for AEROSPRITE INFORMATICS LIMITED (10658313)
- Filing history for AEROSPRITE INFORMATICS LIMITED (10658313)
- People for AEROSPRITE INFORMATICS LIMITED (10658313)
- More for AEROSPRITE INFORMATICS LIMITED (10658313)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from The Guesten 15 College Green Worcester Worcestershire WR1 2LH England to 16 Queen Street 2nd Floor Independence House Worcester Worcestershire WR1 2PL on 5 October 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | CH01 | Director's details changed for Mr David Gerard Curran on 1 April 2022 | |
28 Feb 2023 | PSC04 | Change of details for Mrs Elaina Theresa Curran as a person with significant control on 1 April 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Adam Henry Cranshaw Walker as a director on 1 April 2022 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 17 Kings Meadow Charfield GL12 8UB England to The Guesten 15 College Green Worcester Worcestershire WR1 2LH on 29 November 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from Edge House Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to 17 Kings Meadow Charfield GL12 8UB on 8 January 2021 | |
24 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
21 Mar 2018 | PSC01 | Notification of Elaina Theresa Curran as a person with significant control on 6 March 2018 | |
21 Mar 2018 | PSC07 | Cessation of David Gerard Curran as a person with significant control on 6 March 2018 | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|