AERIAL INSTALLATIONS LIMITED

14 Bakers Drove 14 Bakers Drove, Southampton, SO16 8AD
StatusDISSOLVED
Company No.04148073
CategoryPrivate Limited Company
Incorporated25 Jan 2001
Age23 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 26 days

SUMMARY

AERIAL INSTALLATIONS LIMITED is an dissolved private limited company with number 04148073. It was incorporated 23 years, 4 months, 11 days ago, on 25 January 2001 and it was dissolved 2 years, 9 months, 26 days ago, on 10 August 2021. The company address is 14 Bakers Drove 14 Bakers Drove, Southampton, SO16 8AD.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-29

Psc name: Peter Stephen Glasspool

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Lance Glasspool

Notification date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stephen Glasspool

Termination date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Lance Glasspool

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2014

Action Date: 01 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-01

Old address: C/O Ralph Crump Accountants Ltd 14 Drove House Bakers Drove Rownhams Southampton Hampshire SO16 8AD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Old address: 116 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JB

Change date: 2011-05-23

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hunt

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Hunt

Change date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Stephen Glasspool

Change date: 2010-01-20

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Address

Type: 287

Description: Registered office changed on 14/05/03 from: 6 chine avenue bitterne southampton SO19 7JF

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/09/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAYNEY PARTNERSHIP LIMITED

THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:05351893
Status:ACTIVE
Category:Private Limited Company

BULK POWDERS USA LIMITED

UNIT 1, GUNFLEET BUSINESS PARK,COLCHESTER,C04 9QX

Number:10409897
Status:ACTIVE
Category:Private Limited Company

CALLAGHAN TRANSPORT LTD

15 MARIGOLD WAY,ST. HELENS,WA9 4EF

Number:11502114
Status:ACTIVE
Category:Private Limited Company

J. HUMPHRY ASSOCIATES LIMITED

11A STUBBINGTON GREEN,FAREHAM,PO14 2JG

Number:01457918
Status:ACTIVE
Category:Private Limited Company

RAC AV LTD

32 HAYMEADS,WELWYN GARDEN CITY,AL8 7AE

Number:11235596
Status:ACTIVE
Category:Private Limited Company

S9D CONSULTING LIMITED

7 RYVERS ROAD,SLOUGH,SL3 8RZ

Number:08258727
Status:ACTIVE
Category:Private Limited Company

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