Advanced company searchLink opens in new window

AERO SENSE TECHNOLOGIES HOLDINGS LIMITED

Company number 09442827

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 17 February 2024 with updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
08 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
11 Jan 2021 AP01 Appointment of Mr Amit Singhi as a director on 1 January 2021
08 Jan 2021 TM01 Termination of appointment of James Patrick Habel as a director on 22 December 2020
14 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
14 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
14 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from 1 Harrier Court Exeter Devon EX5 2DR United Kingdom to Fibercore House University Parkway Chilworth Southampton SO16 7QQ on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of Andrew William Royal as a director on 31 December 2019
08 Jan 2020 TM02 Termination of appointment of Carol Betty Royal as a secretary on 31 December 2019
12 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18