Advanced company searchLink opens in new window

AERONAUTIQUE ASSOCIATES LIMITED

Company number 07957793

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)
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Ross Mcdermid Hannan on 14 March 2019
25 Feb 2019 PSC04 Change of details for Mr Ross Mcdermid Hannan as a person with significant control on 24 April 2018
25 Feb 2019 CH01 Director's details changed for Mr Nicholas James Tudor on 25 February 2019
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
25 Feb 2019 CH01 Director's details changed for Mr Ross Mcdermid Hannan on 24 April 2018
04 Jul 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
26 Sep 2016 AA Micro company accounts made up to 31 March 2016
08 Sep 2016 AD01 Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Worcestershire WR13 6PL to Fairfield 30F Bratton Road West Ashton Trowbridge BA14 6AZ on 8 September 2016
15 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 102
14 Oct 2014 AD01 Registered office address changed from C/O Verocel Limited Grange Side Business Support Centre 129 Devizes Road Hilperton Trowbridge Wiltshire BA14 7SZ to Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Worcestershire WR13 6PL on 14 October 2014