AERO (UK) HOLDINGS LTD

Hangar 266 Bellman Road Hangar 266 Bellman Road, Christchurch, BH23 6NW, Dorset
StatusACTIVE
Company No.06920905
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age14 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

AERO (UK) HOLDINGS LTD is an active private limited company with number 06920905. It was incorporated 14 years, 11 months, 20 days ago, on 02 June 2009. The company address is Hangar 266 Bellman Road Hangar 266 Bellman Road, Christchurch, BH23 6NW, Dorset.



Company Fillings

Accounts with accounts type small

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Eric Jean Houvenaghel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Eric Jean Houvenaghel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr Eric Jean Houvenaghel

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Edmund Scambler Hewetson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Eric Jean Houvenaghel

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Maxime Jacques Ambroise Bouchard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-03

Officer name: Mrs Joanna Mills

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Sophie Annick Hewertson

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Mills

Appointment date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ds aviation (uk) LIMITED\certificate issued on 16/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change of name notice

Date: 20 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Miscellaneous

Date: 15 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Scambler Hewertson

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Scambler Hewwetson

Change date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-04

Officer name: Lesley Muddiman

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sophie Annick Hewertson

Appointment date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ

New address: Hangar 266 Bellman Road Aviation Park West, Bournemouth Int Airport Christchurch Dorset BH23 6NW

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Scambler Hewwetson

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-04

Officer name: Pilatus (Bis) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Reginald Jones

Termination date: 2014-08-04

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 17 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-17

Capital : 177,776 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: , C/O Accounts on Time Ltd, Basepoint Business Centre Unit 36 Aviation Park West, Enterprise Close, Christchurch, Dorset, BH23 6NX, England

New address: Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ

Change date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanley Reginald Jones

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Brunt

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

New address: Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ

Change date: 2013-06-11

Old address: , Hurn View House 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorset, BH23 6EW, England

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Christopher Brunt

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lesley Muddiman

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Christopher Brunt

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wilson

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Jones

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Wilson

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.A.berry holdings LIMITED\certificate issued on 05/06/13

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

New address: Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ

Change date: 2012-06-01

Old address: , Towngate House 2-8 Parkstone Road, Poole, BH15 2PW

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Neil Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Neil Wilson

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Berry

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pilatus (Bis) Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanley Reginald Jones

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2012

Action Date: 17 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-17

Capital : 177,776 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 30/11/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 22/06/09\gbp si 159999@1=159999\gbp ic 1/160000\

Documents

View document PDF

Resolution

Date: 10 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/06/09

Documents

View document PDF

Resolution

Date: 10 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK ON THE RIVER LTD

2 THE DRIVE,HATFIELD,AL9 7BD

Number:10876784
Status:ACTIVE
Category:Private Limited Company

EXETER ELECTRICAL WHOLESALERS LIMITED

EDMUNDSON HOUSE,KNUTSFORD,WA16 6AY

Number:03004557
Status:ACTIVE
Category:Private Limited Company

FWG AQUATICS LIMITED

BECKONDALE,BLACKPOOL,FY4 5EA

Number:05470910
Status:ACTIVE
Category:Private Limited Company

GRIFFIN AND PHOENIX PRIVATE LIMITED

DEACONS,WIDDINGTON,CB11 3SU

Number:10852254
Status:ACTIVE
Category:Private Limited Company

MOSSPARK STORES LTD

824 MOSSPARK DRIVE,GLASGOW,G52 3DA

Number:SC562370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICU&DANA LTD

280A BELLINGDON ROAD,CHESHAM,HP5 2NS

Number:11474672
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