AERO SAFETY ADVISORY LTD
Status | ACTIVE |
Company No. | 08204489 |
Category | Private Limited Company |
Incorporated | 06 Sep 2012 |
Age | 11 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AERO SAFETY ADVISORY LTD is an active private limited company with number 08204489. It was incorporated 11 years, 8 months, 29 days ago, on 06 September 2012. The company address is 35 Coopers Close, Burgess Hill, RH15 8AN.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Andrew Marsh
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Capital allotment shares
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-25
Capital : 1 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 11 Dec 2013
Action Date: 07 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-07
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Appoint person secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Doreen Frances Marsh
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Marsh
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2013-02-08
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
45 LEMON STREET,TRURO,TR1 2NS
Number: | 08827057 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON KUYS ASSOCIATES LIMITED
116 ADAMS WAY,HAMPSHIRE,GU34 2UZ
Number: | 03168454 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE, 262,PINNER,HA5 4HS
Number: | 08965938 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTGOMERY SPORTS MANAGEMENT LTD
1 CAMDEN STREET,LEICESTER,LE1 2AP
Number: | 08880417 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYSLIP ACCOUNTANCY,SWINDON,SN1 3BU
Number: | 11587553 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HORTON PROPERTIES LIMITED
20 CHAMBERLAIN STREET,WELLS,BA5 2PF
Number: | 10875847 |
Status: | ACTIVE |
Category: | Private Limited Company |