ML AEROMECHANICAL DESIGN LIMITED
Status | ACTIVE |
Company No. | 06769974 |
Category | Private Limited Company |
Incorporated | 10 Dec 2008 |
Age | 15 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ML AEROMECHANICAL DESIGN LIMITED is an active private limited company with number 06769974. It was incorporated 15 years, 5 months, 22 days ago, on 10 December 2008. The company address is 14 Niagara Avenue, London, W5 4UD, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Gazette filings brought up to date
Date: 10 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-09
Psc name: Mr Martin Leslie
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-28
New address: 14 Niagara Avenue London W5 4UD
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 11 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Leslie
Change date: 2016-12-11
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 11 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-11
Officer name: Mr Martin Leslie
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Old address: 81 Main Street Ebberston Scarborough North Yorkshire YO13 9NR England
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2017-07-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
New address: 81 Main Street Ebberston Scarborough North Yorkshire YO13 9NR
Old address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
Change date: 2015-01-07
New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Leslie
Change date: 2009-12-11
Documents
Some Companies
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 03368358 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CECIL SQUARE,MARGATE,CT9 1BD
Number: | 10444095 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BRIXTON HILL,BRIXTON,SW2 1AA
Number: | 10095529 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAICHI INDIAN RESTAURANT, 2 THE PARADE,CAMBERLEY,GU16 7HY
Number: | 11750840 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING BLOSSOM DEVELOPMENTS LIMITED
60 LYDE GREEN,HALESOWEN,B63 2PQ
Number: | 05922702 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 YEOMANS COURT,HERTFORD,SG13 7HJ
Number: | 03974884 |
Status: | ACTIVE |
Category: | Private Limited Company |