Advanced company searchLink opens in new window

ACRO AIRCRAFT SEATING LIMITED

Company number 05859680

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)
19 Oct 2018 TM01 Termination of appointment of Christopher James Brady as a director on 13 October 2018
19 Oct 2018 TM01 Termination of appointment of Laurie John Shelton as a director on 13 October 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.125
19 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
19 Apr 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.094
13 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2017
  • GBP 303.78
30 Nov 2017 RP04TM01 Second filing for the termination of Benjamin Kirby as a director
20 Nov 2017 CH01 Director's details changed for Mr Yun Chen on 17 November 2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 303.78
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2017.
16 Nov 2017 SH10 Particulars of variation of rights attached to shares
16 Nov 2017 SH08 Change of share class name or designation
15 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Nov 2017 AP01 Appointment of Mr Yun Chen as a director on 31 October 2017
31 Oct 2017 PSC02 Notification of Acro Holdings Limited as a person with significant control on 31 October 2017
31 Oct 2017 PSC07 Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017
31 Oct 2017 PSC07 Cessation of Christopher James Brady as a person with significant control on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of David Edward Starkey as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Benjamin James Richmond Kirby as a director on 30 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2017.
31 Oct 2017 TM01 Termination of appointment of Andrew Leslie Lawler as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Robert John Davies as a director on 31 October 2017
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 287.78