Advanced company searchLink opens in new window

AERO COMMERCE LIMITED

Company number 11241554

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
12 Nov 2024 TM01 Termination of appointment of Matthew David Burton as a director on 11 November 2024
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CH01 Director's details changed for Mr Matthew David Burton on 30 May 2022
30 May 2022 AD01 Registered office address changed from Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE United Kingdom to 28-32 Albert Road Middlesbrough Cleveland TS1 1QD on 30 May 2022
30 May 2022 PSC04 Change of details for Mr Richard William Bendelow as a person with significant control on 30 May 2022
30 May 2022 CH01 Director's details changed for Mr Richard William Bendelow on 30 May 2022
30 May 2022 CH03 Secretary's details changed for Mr Richard William Bendelow on 30 May 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 PSC07 Cessation of Matthew David Burton as a person with significant control on 14 December 2020
30 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/12/2020
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 304.83
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CH03 Secretary's details changed for Mr Richard William Bendelow on 16 March 2020
16 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
16 Mar 2020 CH01 Director's details changed for Mr Richard William Bendelow on 16 March 2020
06 Dec 2019 AA Micro company accounts made up to 31 March 2019