- Company Overview for AEROSURF LIMITED (SC185923)
- Filing history for AEROSURF LIMITED (SC185923)
- People for AEROSURF LIMITED (SC185923)
- Charges for AEROSURF LIMITED (SC185923)
- More for AEROSURF LIMITED (SC185923)
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) |
---|---|---|---|
21 Feb 2022 | PSC07 | Cessation of Ocean Fleet Seafood Ltd as a person with significant control on 18 March 2020 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Jul 2021 | MR04 | Satisfaction of charge SC1859230010 in full | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jan 2019 | MR04 | Satisfaction of charge SC1859230011 in full | |
19 Dec 2018 | MR01 | Registration of charge SC1859230013, created on 13 December 2018 | |
18 Sep 2018 | MR01 | Registration of charge SC1859230012, created on 11 September 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Lachlan Douglas Murray as a director on 7 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
01 Jun 2018 | AD04 | Register(s) moved to registered office address Clava House Cradlehall Business Park Inverness IV2 5GH | |
01 Jun 2018 | AD02 | Register inspection address has been changed from Redwood 19 Culduthel Road Inverness United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH | |
01 Jun 2018 | MR04 | Satisfaction of charge 9 in full | |
17 May 2018 | TM02 | Termination of appointment of Mackenzie Kerr as a secretary on 4 May 2018 | |
17 May 2018 | PSC02 | Notification of Ocean Fleet Seafood Ltd as a person with significant control on 4 May 2018 | |
17 May 2018 | PSC07 | Cessation of Lachlan Douglas Murray as a person with significant control on 4 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from Torgorm Upper Craigton North Kessock Inverness IV1 3YG to Clava House Cradlehall Business Park Inverness IV2 5GH on 17 May 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Kestutis Bruzas as a director on 22 March 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Kieren Lachlan Murray as a director on 16 March 2018 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates |