AERO 21 LTD.
Status | ACTIVE |
Company No. | 04834183 |
Category | Private Limited Company |
Incorporated | 16 Jul 2003 |
Age | 20 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AERO 21 LTD. is an active private limited company with number 04834183. It was incorporated 20 years, 10 months, 19 days ago, on 16 July 2003. The company address is Dyer's Mead Libby's Drive Dyer's Mead Libby's Drive, Stroud, GL5 1RN, Gloucestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2021
Action Date: 25 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-25
New address: Dyer's Mead Libby's Drive Slad Road Stroud Gloucestershire GL5 1RN
Old address: Dyer's Mead Libby's Drive Slad Raod Stroud Gloucestershire GL5 1RN England
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: "Dyer's Mead" Libby's Drive Slad Road Stroud Gloucestershire GL5 1RN
Change date: 2019-07-19
New address: Dyer's Mead Libby's Drive Slad Raod Stroud Gloucestershire GL5 1RN
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Ms. Jacqueline Anne Terry
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jeffrey Frederick Bartlett
Change date: 2010-07-15
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-15
Officer name: Ms. Jacqueline Anne Terry
Documents
Change registered office address company with date old address
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Address
Type: AD01
Old address: "Dyer's Mead" 8 Libby's Drive Slad Road Stroud Gloucestershire GL5 1RN
Change date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from dyers mead 8 libbys drive slad road stroud gloucestershire GL5 1RN
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jacqueline terry / 01/07/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeffrey bartlett / 01/07/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/08/04
Documents
Some Companies
ACG INTERNATIONAL SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10573666 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,SW1Y 5JG
Number: | 07672200 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 DEANSGATE,MANCHESTER,M3 4HE
Number: | 07733694 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34A WELLSWAY,BATH,BA2 2AA
Number: | 11318323 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DPC,STOKE ON TRENT,ST4 2QY
Number: | 04856842 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 23 VANTAGE MEWS,LONDON,E14 9NY
Number: | 10376914 |
Status: | ACTIVE |
Category: | Private Limited Company |