SELECT AEROSPACE TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 04785063 |
Category | Private Limited Company |
Incorporated | 03 Jun 2003 |
Age | 21 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
SELECT AEROSPACE TECHNOLOGIES LIMITED is an active private limited company with number 04785063. It was incorporated 21 years, 1 day ago, on 03 June 2003. The company address is 38 Bridge Street, Andover, SP10 1BW, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
New address: 38 Bridge Street Andover SP10 1BW
Old address: Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT
Change date: 2021-07-21
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Porter
Termination date: 2021-01-20
Documents
Termination secretary company with name termination date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-20
Officer name: Rosalyn Porter
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Richard Beaumont Clutterbuck
Change date: 2020-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 28 Jul 2015
Action Date: 29 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-29
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: Bridge House Restmor Way Wallington Surrey SM6 7AH
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
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
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Beaumont Clutterbuck
Change date: 2012-06-03
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-03
Officer name: Stephen John Porter
Documents
Change person secretary company with change date
Date: 10 Jul 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-03
Officer name: Mrs Rosalyn Porter
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Beaumont Clutterbuck
Change date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Beaumont Clutterbuck
Change date: 2010-06-03
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Stephen John Porter
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director arnold nierhoff
Documents
Accounts with accounts type total exemption full
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/04; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 01/04/04 from: 8 owletts end evesham WR11 1DB
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 01/07/03 from: 120 east road london N1 6AA
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 20 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grovedish LIMITED\certificate issued on 20/06/03
Documents
Some Companies
4 GOLDFINCH DRIVE,SANDY,SG19 2SA
Number: | 09021151 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.M.S ELECTRO MEDICAL SYSTEMS UK LIMITED
SUITE 2 XENUS HOUSE SANDPIPER COURT,EATON SOCON,PE19 8EP
Number: | 11599365 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LOUGHTON,IG10 3TS
Number: | OC322927 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GRADEWELL CONSTRUCTION LIMITED
73 FIELD LANE,BRENTFORD,TW8 8NA
Number: | 05487004 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHEPSTON PLACE,TROWBRIDGE,BA14 9TA
Number: | 07682633 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WOODLAND VILLAS,TELFORD,TF2 6LS
Number: | 10859073 |
Status: | ACTIVE |
Category: | Private Limited Company |