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

Aerotrac Limited

Documents

Total Documents54
Total Pages244

Filing History

31 December 2020Total exemption full accounts made up to 30 April 2020
1 April 2020Confirmation statement made on 1 April 2020 with updates
19 December 2019Registered office address changed from 34a Littlepark Avenue Havant PO9 3QY England to 5 Monks Way Southampton Hampshire SO18 2LR on 19 December 2019
5 November 2019Total exemption full accounts made up to 30 April 2019
9 April 2019Confirmation statement made on 5 April 2019 with no updates
26 November 2018Total exemption full accounts made up to 30 April 2018
5 April 2018Confirmation statement made on 5 April 2018 with no updates
18 December 2017Total exemption full accounts made up to 30 April 2017
1 November 2017Registered office address changed from 165 Woodlands Lane Chichester West Sussex PO19 5PB to 34a Littlepark Avenue Havant PO9 3QY on 1 November 2017
1 November 2017Registered office address changed from 165 Woodlands Lane Chichester West Sussex PO19 5PB to 34a Littlepark Avenue Havant PO9 3QY on 1 November 2017
17 August 2017Appointment of Anita Anne Soukal as a director on 3 August 2017
17 August 2017Appointment of Anita Anne Soukal as a director on 3 August 2017
12 April 2017Confirmation statement made on 5 April 2017 with updates
12 April 2017Confirmation statement made on 5 April 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
25 November 2015Total exemption small company accounts made up to 30 April 2015
25 November 2015Total exemption small company accounts made up to 30 April 2015
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 January 2015Total exemption small company accounts made up to 30 April 2014
6 January 2015Total exemption small company accounts made up to 30 April 2014
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
7 December 2013Total exemption small company accounts made up to 30 April 2013
7 December 2013Total exemption small company accounts made up to 30 April 2013
17 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
17 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
17 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
17 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
17 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
17 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
2 April 2013Registered office address changed from Room 2 Finance House Rookery Business Park Ramsdean,Petersfield Hampshire GU32 1RU United Kingdom on 2 April 2013
2 April 2013Registered office address changed from Room 2 Finance House Rookery Business Park Ramsdean,Petersfield Hampshire GU32 1RU United Kingdom on 2 April 2013
2 April 2013Registered office address changed from Room 2 Finance House Rookery Business Park Ramsdean,Petersfield Hampshire GU32 1RU United Kingdom on 2 April 2013
4 January 2013Total exemption small company accounts made up to 30 April 2012
4 January 2013Total exemption small company accounts made up to 30 April 2012
22 June 2012Annual return made up to 5 April 2012 with a full list of shareholders
22 June 2012Annual return made up to 5 April 2012 with a full list of shareholders
22 June 2012Annual return made up to 5 April 2012 with a full list of shareholders
5 May 2011Appointment of Nigel Charles Turner as a director
5 May 2011Appointment of Nigel Charles Turner as a director
11 April 2011Termination of appointment of Barbara Kahan as a director
11 April 2011Termination of appointment of Barbara Kahan as a director
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed