About

Registered Number: 02208787
Date of Incorporation: 28/12/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Index House, St. Georges Lane, Ascot, SL5 7ET,

 

Aero24 Ltd was setup in 1987. The current directors of Aero24 Ltd are listed as Spokes, Phillip Russell, Gooderson, David, Hampton, Mark Richard, Hayward, Susan Elizabeth, Evans, Denise Margaret. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOKES, Phillip Russell 13 February 2020 - 1
EVANS, Denise Margaret N/A 10 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GOODERSON, David 25 August 2011 30 April 2014 1
HAMPTON, Mark Richard 01 May 2014 16 January 2020 1
HAYWARD, Susan Elizabeth 16 January 2020 13 February 2020 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC07 - N/A 17 February 2020
PSC02 - N/A 17 February 2020
AD01 - Change of registered office address 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AP01 - Appointment of director 17 February 2020
MR04 - N/A 11 February 2020
CH01 - Change of particulars for director 07 February 2020
MR05 - N/A 04 February 2020
AA - Annual Accounts 28 January 2020
AP03 - Appointment of secretary 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
PSC05 - N/A 29 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 January 2016
MR05 - N/A 05 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 09 February 2015
MR04 - N/A 03 October 2014
AR01 - Annual Return 01 August 2014
AP03 - Appointment of secretary 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AD04 - Change of location of company records to the registered office 08 May 2014
AA - Annual Accounts 05 February 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 29 July 2013
MR01 - N/A 23 May 2013
MR01 - N/A 22 May 2013
RESOLUTIONS - N/A 26 February 2013
CC04 - Statement of companies objects 26 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 13 January 2012
AP03 - Appointment of secretary 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AR01 - Annual Return 29 July 2011
SH01 - Return of Allotment of shares 22 March 2011
CERTNM - Change of name certificate 11 March 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 15 August 2000
353 - Register of members 24 February 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 04 March 1997
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 05 March 1996
363x - Annual Return 14 August 1995
AA - Annual Accounts 02 March 1995
363x - Annual Return 08 August 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
AA - Annual Accounts 12 January 1994
363x - Annual Return 31 August 1993
287 - Change in situation or address of Registered Office 06 July 1993
AA - Annual Accounts 01 March 1993
363b - Annual Return 15 October 1992
RESOLUTIONS - N/A 24 June 1992
363b - Annual Return 24 June 1992
RESOLUTIONS - N/A 31 July 1991
AA - Annual Accounts 31 July 1991
287 - Change in situation or address of Registered Office 21 May 1991
AA - Annual Accounts 15 February 1991
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
PUC 5 - N/A 21 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1988
288 - N/A 27 January 1988
288 - N/A 27 January 1988
NEWINC - New incorporation documents 28 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Fully Satisfied

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.