Advanced company searchLink opens in new window

AERO FORGINGS BIDCO LIMITED

Company number 12187454

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)
10 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
09 Jan 2023 MR04 Satisfaction of charge 121874540001 in full
08 Jan 2023 MR01 Registration of charge 121874540002, created on 23 December 2022
10 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
04 Aug 2022 AA Full accounts made up to 31 December 2021
20 Sep 2021 AA Full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 AP01 Appointment of Mr Henry Albers as a director on 26 March 2021
19 Apr 2021 TM01 Termination of appointment of Erica Son as a director on 26 March 2021
24 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 58,978,084.00
30 Nov 2020 AD01 Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Forged Solutions Group Dale Road North Darley Dale Matlock DE4 2JB on 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with updates
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 58,242,343.00
05 Mar 2020 AD01 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 26a Atlas Way Sheffield S4 7QQ on 5 March 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 AP01 Appointment of Lee Johnathan Smith as a director on 18 February 2020
21 Feb 2020 AP01 Appointment of Mr Duncan Andrew Hinks as a director on 18 February 2020
21 Feb 2020 AP01 Appointment of Mr Benjamin Steven Timothy Mcivor as a director on 18 February 2020
20 Dec 2019 MR01 Registration of charge 121874540001, created on 19 December 2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 54,235,627
17 Sep 2019 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020