About

Registered Number: 05141765
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 15 Galton House, 414 Shooters Hill Road, London, SE18 4LN

 

Founded in 2004, Aerospace Electronics Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVALER, Kateryna 25 April 2013 - 1
GLUSHPENKO, Vitaliy 14 January 2011 03 May 2013 1
TRELONI ENTERPRISES INC 01 June 2004 21 January 2011 1
Secretary Name Appointed Resigned Total Appointments
GODOVANETS, Vasiliy 17 January 2011 18 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 03 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 22 October 2017
PSC01 - N/A 08 October 2017
PSC07 - N/A 08 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 05 November 2016
TM02 - Termination of appointment of secretary 30 October 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 05 May 2013
AA - Annual Accounts 10 March 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 09 June 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 11 March 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 19 March 2011
AD01 - Change of registered office address 24 January 2011
TM01 - Termination of appointment of director 23 January 2011
DISS40 - Notice of striking-off action discontinued 18 January 2011
AP03 - Appointment of secretary 17 January 2011
AR01 - Annual Return 17 January 2011
CH02 - Change of particulars for corporate director 17 January 2011
AP01 - Appointment of director 15 January 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 08 January 2007
363a - Annual Return 11 December 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 08 September 2005
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.