AD01 |
Registered office address changed from 110B Walsall Road Cannock WS11 0JB England to 4a Hyssop Close Cannock WS11 7XA on Wednesday 27th September 2023
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st September 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st July 2021
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 18th June 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 20th June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Kingcup Drive Huntington Cannock Staffs WS12 4WV to 110B Walsall Road Cannock WS11 0JB on Friday 21st June 2019
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed aerial force LIMITEDcertificate issued on 16/08/15
filed on: 16th, August 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th June 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 5th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 5th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 5th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 5th June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st April 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th June 2010 to Tuesday 31st August 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th July 2010 from 20 Bromley Close Hednesford Cannock Staffordshire WS12 4QY
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th June 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 8th July 2009
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 20th February 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/01/2009 from 20 station road radyr cardiff CF15 8AA
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 7th January 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 7th January 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 7th January 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(15 pages)
|