- Company Overview for AEROSPACEHV LTD (11326130)
- Filing history for AEROSPACEHV LTD (11326130)
- People for AEROSPACEHV LTD (11326130)
- More for AEROSPACEHV LTD (11326130)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
04 Apr 2023 | PSC01 | Notification of Claudia Cotton as a person with significant control on 10 February 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
07 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
06 Mar 2023 | CH01 | Director's details changed for Professor Ian Cotton on 6 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Professor Ian Cotton as a person with significant control on 6 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Unit 44 Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 3 Rutherford House 40 Pencroft Way Manchester M15 6SZ on 6 March 2023 | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | MA | Memorandum and Articles of Association | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
13 Feb 2020 | CH01 | Director's details changed for Professor Ian Cotton on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Unit 44, Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 44 Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 13 February 2020 | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Jan 2020 | AA01 | Current accounting period extended from 30 April 2020 to 30 June 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from Unit 48 Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Unit 44, Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 9 January 2020 |