About

Registered Number: 04148073
Date of Incorporation: 25/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 14 Bakers Drove, Rownhams, Southampton, SO16 8AD

 

Aerial Installations Ltd was established in 2001, it's status is listed as "Active". We do not know the number of employees at this business. This business has 3 directors listed as Glasspool, Dean Lance, Glasspool, Peter Stephen, Hunt, David Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSPOOL, Dean Lance 06 February 2020 - 1
GLASSPOOL, Peter Stephen 20 February 2001 29 February 2020 1
HUNT, David Robert 20 February 2001 20 May 2011 1

Filing History

Document Type Date
PSC07 - N/A 02 March 2020
PSC01 - N/A 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 19 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 February 2015
AA01 - Change of accounting reference date 12 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 March 2014
AD01 - Change of registered office address 01 March 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 16 February 2004
287 - Change in situation or address of Registered Office 14 May 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
225 - Change of Accounting Reference Date 01 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.