About

Registered Number: 07029377
Date of Incorporation: 24/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: C/O Fletcher Kennedy, 72 High Street, Haslemere, Surrey, GU27 2LA

 

Aerospace Military & Commercial Ltd was registered on 24 September 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. South, Alison Kate, Haynes, Rupert Phillip Spencer, Howard, Shane, Southworth, Nicholas are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTH, Alison Kate 04 February 2016 - 1
HAYNES, Rupert Phillip Spencer 24 September 2009 31 March 2011 1
HOWARD, Shane 06 March 2012 22 June 2018 1
SOUTHWORTH, Nicholas 31 March 2011 11 December 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
PSC04 - N/A 13 July 2020
PSC04 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA01 - Change of accounting reference date 23 August 2010
NEWINC - New incorporation documents 24 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.