CS01 |
Confirmation statement with no updates Monday 25th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th November 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 22nd March 2022
filed on: 29th, March 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit G5 Kemp Road Dagenham Essex RM8 1SL England to Unit 9 7 West Road Harlow Essex CM20 2DU on Monday 13th December 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078135290003, created on Wednesday 14th October 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 16 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY England to Unit G5 Kemp Road Dagenham Essex RM8 1SL on Tuesday 28th August 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 28th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aero communication LTDcertificate issued on 04/07/18
filed on: 4th, July 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th July 2018
filed on: 4th, July 2018
| resolution
|
Free Download
|
NM01 |
Resolution of change of name
filed on: 4th, July 2018
| change of name
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078135290002, created on Friday 2nd March 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Redbridge Enterprise Centre Redbridge Enterprise Centre, Thompson Close Ilford IG1 1TY England to Unit 16 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Pavilion Terrace Southdown Crescent Ilford Essex IG2 7PP to Redbridge Enterprise Centre Redbridge Enterprise Centre, Thompson Close Ilford IG1 1TY on Monday 6th February 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 9th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 18th October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
MR01 |
Registration of charge 078135290001, created on Thursday 27th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Leyswood Drive Ilford Essex IG2 7JQ to 1 Pavilion Terrace Southdown Crescent Ilford Essex IG2 7PP on Friday 24th July 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 18th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 18th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2011
| incorporation
|
Free Download
(34 pages)
|