About

Registered Number: 04063360
Date of Incorporation: 01/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 77 Garwood Crescent, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0PR

 

Aerospace Design Ltd was founded on 01 September 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Bhagani, Meenakumari Maganlal, Lakhani, Mital Kishore, Lakhani, Kishore Narandas, Lakhani, Minal Kishore at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAGANI, Meenakumari Maganlal 29 August 2019 - 1
LAKHANI, Mital Kishore 01 September 2000 - 1
LAKHANI, Minal Kishore 01 September 2000 07 March 2020 1
Secretary Name Appointed Resigned Total Appointments
LAKHANI, Kishore Narandas 01 September 2000 20 January 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM01 - Termination of appointment of director 08 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 August 2019
CH01 - Change of particulars for director 29 August 2019
AP01 - Appointment of director 29 August 2019
PSC04 - N/A 17 July 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 24 August 2016
AA01 - Change of accounting reference date 21 June 2016
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 30 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 16 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.