About

Registered Number: 03778086
Date of Incorporation: 26/05/1999 (25 years ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove East Sussex, BN3 2DJ

 

Based in Hove East Sussex, Artemis Aerospace Ltd was founded on 26 May 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Deborah Louise 26 May 1999 - 1
SCOTT, James Munro 26 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 29 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 2011 Outstanding

N/A

Debenture 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.