AEROSPEED LTD

Croft Chambers Croft Chambers, Hitchin, SG5 1JQ, Hertfordshire
StatusACTIVE
Company No.03704282
CategoryPrivate Limited Company
Incorporated28 Jan 1999
Age25 years, 3 months
JurisdictionEngland Wales

SUMMARY

AEROSPEED LTD is an active private limited company with number 03704282. It was incorporated 25 years, 3 months ago, on 28 January 1999. The company address is Croft Chambers Croft Chambers, Hitchin, SG5 1JQ, Hertfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2016

Action Date: 24 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-24

Officer name: Mr Stephen William Purchase

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Susan Purchase

Termination date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-22

Old address: 2 Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-24

Old address: 13 Bancroft Hitchin Herts SG5 1JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Susan Purchase

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William Purchase

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 01/02/06 from: 89 walsworth road hitchin hertfordshire SG4 9SH

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 07/03/00 from: tudor lodge 173 walpole lane swanwick southampton SO31 7AX

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 30/06/00

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/06/99--------- £ si 195000@1=195000 £ ic 600000/795000

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/02/99--------- £ si 599999@1=599999 £ ic 1/600000

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 04/03/99 from: tudor lodge 173 walpole lane swanwick southampton SO31 7AX

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 02 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Capital

Type: 123

Description: £ nc 100/1000000 19/02/99

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/00 to 30/11/99

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA VENT LTD

CHARLES HOUSE,ILFORD,IG2 6NE

Number:09108216
Status:ACTIVE
Category:Private Limited Company

CASTLE ROAD MOTORS LIMITED

CASTLE ROAD,KIDDERMINSTER,DY11 6TS

Number:10861508
Status:ACTIVE
Category:Private Limited Company

DIG PROPERTY LTD

BORDER RIO,BRAMPTON,CA8 7AN

Number:09766048
Status:ACTIVE
Category:Private Limited Company

EDIGY LIMITED

TILE DENE,DORKING,RH4 2JF

Number:07142212
Status:ACTIVE
Category:Private Limited Company

GREATNESS AS STANDARD LTD

239 BULLSMOOR LANE,ENFIELD,EN1 4SB

Number:10548849
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 129/10 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07969598
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source