About

Registered Number: 03320874
Date of Incorporation: 19/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Airport House, Coventry Airport North, Coventry, CV3 4FR,

 

Aeros Engineering Ltd was setup in 1997, it's status is listed as "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 07 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 27 November 2015
AA01 - Change of accounting reference date 05 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AR01 - Annual Return 08 March 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 10 January 2005
RESOLUTIONS - N/A 10 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 02 March 2000
395 - Particulars of a mortgage or charge 15 February 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 02 March 1999
RESOLUTIONS - N/A 30 October 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 13 March 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2010 Outstanding

N/A

Debenture deed 10 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.