Advanced company searchLink opens in new window

AEROS GLOBAL LIMITED

Company number 04037501

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)
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
05 Apr 2018 MR01 Registration of charge 040375010011, created on 29 March 2018
07 Jan 2018 AD01 Registered office address changed from Anson House Coventry Airport West Baginton Coventry CV8 3AZ to Airport House Coventry Airport North Coventry CV3 4FR on 7 January 2018
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
07 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
13 Jun 2017 AA Accounts for a small company made up to 31 December 2016
29 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
05 Apr 2016 AA Accounts for a small company made up to 31 December 2015
31 Dec 2015 MR01 Registration of charge 040375010010, created on 29 December 2015
27 Nov 2015 AA Accounts for a small company made up to 31 March 2015
05 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,030
28 Oct 2014 AP01 Appointment of Mr John Brian Wells as a director on 16 October 2014
28 Aug 2014 AA Accounts for a small company made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,030
30 Jan 2014 MR01 Registration of charge 040375010009
20 Nov 2013 AA Accounts for a small company made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
15 Nov 2012 AP01 Appointment of Mrs Carol Dunn as a director
07 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Mr Nicholas Thomas Dunn as a director
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011