Advanced company searchLink opens in new window

AEROFOIL ENERGY LIMITED

Company number 08789020

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)
17 May 2024 AD01 Registered office address changed from Suite F2.1, 1st Floor Adelphi Mill. Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England to The Old Boiler Room, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 17 May 2024
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
13 Jul 2021 TM01 Termination of appointment of Emily Baty as a director on 9 July 2021
21 May 2021 MA Memorandum and Articles of Association
21 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2021 MA Memorandum and Articles of Association
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 SH20 Statement by Directors
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 325.00
17 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 07/12/2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 PSC07 Cessation of Paul Francis Mcandrew as a person with significant control on 9 September 2020
16 Sep 2020 PSC02 Notification of Aerofoil Energy (Holdings) Limited as a person with significant control on 9 September 2020
06 Jan 2020 SH02 Sub-division of shares on 29 November 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 29/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 325
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 312.5
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 January 2018
  • GBP 300
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates