Download leads from Nexok and grow your business. Find out more

AERO Sense Technologies Limited

Documents

Total Documents74
Total Pages374

Filing History

11 January 2021Appointment of Mr Amit Singhi as a director on 1 January 2021
8 January 2021Termination of appointment of James Patrick Habel as a director on 22 December 2020
14 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
14 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 December 2020Audit exemption subsidiary accounts made up to 31 December 2019
14 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
9 April 2020Confirmation statement made on 9 April 2020 with no updates
8 January 2020Registered office address changed from 1 Harrier Court Exeter EX5 2DR to Fibercore House University Parkway Chilworth Southampton SO16 7QQ on 8 January 2020
8 January 2020Termination of appointment of Carol Betty Royal as a secretary on 31 December 2019
8 January 2020Termination of appointment of Andrew William Royal as a director on 31 December 2019
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
15 April 2019Confirmation statement made on 9 April 2019 with no updates
25 October 2018Appointment of Mr George Clifton Low as a director on 17 October 2018
25 October 2018Appointment of Mr James Patrick Habel as a director on 17 October 2018
25 October 2018Appointment of Mr Christopher O'connor as a director on 17 October 2018
27 September 2018Total exemption full accounts made up to 31 December 2017
9 April 2018Confirmation statement made on 9 April 2018 with no updates
9 October 2017Total exemption full accounts made up to 31 December 2016
9 October 2017Total exemption full accounts made up to 31 December 2016
21 April 2017Confirmation statement made on 9 April 2017 with updates
21 April 2017Confirmation statement made on 9 April 2017 with updates
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
14 October 2015Total exemption small company accounts made up to 31 December 2014
14 October 2015Total exemption small company accounts made up to 31 December 2014
23 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
23 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
13 February 2015Memorandum and Articles of Association
13 February 2015Memorandum and Articles of Association
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
8 October 2014Accounts for a small company made up to 31 December 2013
8 October 2014Accounts for a small company made up to 31 December 2013
24 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
24 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
2 October 2013Accounts for a small company made up to 31 December 2012
2 October 2013Accounts for a small company made up to 31 December 2012
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
20 September 2012Accounts for a small company made up to 31 December 2011
20 September 2012Accounts for a small company made up to 31 December 2011
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
3 October 2011Accounts for a small company made up to 31 December 2010
3 October 2011Accounts for a small company made up to 31 December 2010
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
29 September 2010Accounts for a small company made up to 31 December 2009
29 September 2010Accounts for a small company made up to 31 December 2009
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
9 October 2009Company name changed sf viscosity LIMITED\certificate issued on 09/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
9 October 2009Change of name notice
9 October 2009Company name changed sf viscosity LIMITED\certificate issued on 09/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
9 October 2009Change of name notice
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
27 September 2009Total exemption small company accounts made up to 31 December 2008
27 September 2009Total exemption small company accounts made up to 31 December 2008
25 May 2009Return made up to 28/04/09; full list of members
25 May 2009Return made up to 28/04/09; full list of members
5 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008
5 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 July 2008Director's change of particulars / andrew royal / 23/07/2008
23 July 2008Director's change of particulars / andrew royal / 23/07/2008
23 July 2008Registered office changed on 23/07/2008 from 13-14 gelliwastad road pontypridd CF37 2BW united kingdom
23 July 2008Registered office changed on 23/07/2008 from 13-14 gelliwastad road pontypridd CF37 2BW united kingdom
28 April 2008Incorporation
28 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing