AERODYNE GROUP LIMITED

1 The Forum 1 The Forum, Lynch Wood, Peterborough, PE2 6FT, Cambridgeshire, England
StatusACTIVE
Company No.09522057
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

AERODYNE GROUP LIMITED is an active private limited company with number 09522057. It was incorporated 9 years, 1 month, 22 days ago, on 01 April 2015. The company address is 1 The Forum 1 The Forum, Lynch Wood, Peterborough, PE2 6FT, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Kingston

Change date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kingston

Termination date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-22

Psc name: Mr Frederick Ambrose Munster Kingston

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frederick Ambrose Munster Kingston

Change date: 2020-04-22

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frederick Ambrose Munster Kingston

Change date: 2022-05-16

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Margaret Kingston

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Mrs Anne Margaret Kingston

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Kingston

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Ambrose Munster Kingston

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Mr Ryan Kingston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-22

Capital : 330,100 GBP

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA

New address: 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Frederick Ambrose Munster Kingston

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Amrbose Munster Ambrose Munster Kingston

Change date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Mr Frederick Ambrose Munster Kingston

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOMER DELIGHT SERVICES LIMITED

11 ELMBANK AVENUE,BARNET,EN5 3DU

Number:07158535
Status:ACTIVE
Category:Private Limited Company

FIG ONE SOLUTIONS LTD

43 ELLA ROAD,NOTTINGHAM,NG2 5GX

Number:08862601
Status:ACTIVE
Category:Private Limited Company

MORBAINE LIMITED

THE FINLAN CENTRE,HALE BANK,WA8 8PU

Number:01295434
Status:ACTIVE
Category:Private Limited Company

NIVOSE NAUTICAL SERVICES LTD

THE HOUSE,ROPLEY,SO24 0BY

Number:11423796
Status:ACTIVE
Category:Private Limited Company

SHADE INVESTMENTS LTD

3 HIGH TOR VIEW,LONDON,SE28 0LN

Number:10777832
Status:ACTIVE
Category:Private Limited Company

SUPER2NDTREND LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11037787
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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