Advanced company searchLink opens in new window

AEROPARTS LIMITED

Company number 05160989

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 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Apr 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
15 Apr 2023 AD01 Registered office address changed from 142 Longmoor Lane Breaston Derby Derbyshire DE72 3BE to 39 Belmont Avenue Breaston Derby DE72 3AA on 15 April 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
01 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 PSC01 Notification of Pamela Ann Hooley as a person with significant control on 15 May 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 TM02 Termination of appointment of Jean Gertrude Hooley as a secretary on 26 August 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Jul 2015 CH01 Director's details changed for Pamela Ann Hooley on 21 July 2012
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2