AIRCRAFT ENGINEERS.CO.UK LIMITED
Status | DISSOLVED |
Company No. | 05156104 |
Category | Private Limited Company |
Incorporated | 17 Jun 2004 |
Age | 19 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 8 months, 5 days |
SUMMARY
AIRCRAFT ENGINEERS.CO.UK LIMITED is an dissolved private limited company with number 05156104. It was incorporated 19 years, 10 months, 10 days ago, on 17 June 2004 and it was dissolved 8 months, 5 days ago, on 22 August 2023. The company address is 7 London Road 7 London Road, Cambridge, CB22 5DB, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 30 Mar 2022
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frans Deon Bothma
Change date: 2021-06-18
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
New address: 7 London Road Great Shelford Cambridge CB22 5DB
Change date: 2021-08-13
Old address: 51 Stanley Road Great Chesterford Saffron Walden Essex CB10 1QB England
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 11 Jun 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: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephan Emil Smith
Termination date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephan Emil Smith
Cessation date: 2021-06-01
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Frans Deon Bothma
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cambridge Venture Crafting
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephan Emil Smith
Notification date: 2016-07-01
Documents
Accounts with accounts type micro entity
Date: 30 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: 23 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change person secretary company with change date
Date: 23 Aug 2016
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Karla Smith
Change date: 2015-08-22
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-22
Officer name: Mr Stephan Emil Smith
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
Old address: Rectory Farm Whittlesford Road Little Shefford Cambridgeshire CB22 5EU
Change date: 2015-09-25
New address: 51 Stanley Road Great Chesterford Saffron Walden Essex CB10 1QB
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
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: 18 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
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: 13 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 12 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kerr
Documents
Appoint person secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karla Smith
Documents
Termination secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beverley Kerr
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephan Smith
Documents
Change registered office address company with date old address
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Address
Type: AD01
Old address: Wren House 68 London Road St Albans Hertfordshire AL1 1NG
Change date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
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: 29 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 02 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 02/07/05 from: 2 cheddington road pitstone leighton buzzard bedfordshire LU7 9AE
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 30/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/06/04--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
100 NEW BRIDGE STREET,,EC4V 6JA
Number: | 00307721 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CASTAN ROAD,MID GLAMORGAN,CF72 9EH
Number: | 03734950 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST. ANDREWS PLACE,LONDON,NW1 4LB
Number: | 09783366 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 CHERRY HILL GROVE,POOLE,BH16 5LP
Number: | 11412419 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORGANISATION FOR SICKLE CELL ANAEMIA RESEARCH (OSCAR) SANDWELL COMPANY LIMITED
120 LODGE ROAD,WEST MIDLANDS,B70 8PL
Number: | 03736648 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRIME STRUCTURAL SOLUTIONS LIMITED
BEGBIES TRAYNOR, FINLAY HOUSE,GLASGOW,G1 2PP
Number: | SC492056 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |