Company NameAd Aerospace Limited
Company StatusActive
Company Number03034197
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Andrew Manahan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 2016(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Maghsoud Einollahi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMiss Sara Nahid Einollahi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(21 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressElectra House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Jason Vella
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMaltese
StatusCurrent
Appointed14 March 2018(23 years after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceMalta
Correspondence AddressElectra House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr John Heatley Cowburn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(23 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectra House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMiss Sarah Moxon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Adam Michael Merrett
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElectra House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(5 days after company formation)
Appointment Duration23 years, 1 month (resigned 11 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Abbots Park Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameDavid Sprott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(5 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleFinance Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed21 March 1995(5 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleFinance Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameMr Paresh Devchand Dusara
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Wrenshot Lane, High Legh
Knutsford
Cheshire
WA16 6PG
Director NameMr Michael Andrew Horne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Secretary NameMr Michael James Newton
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Secretary NameHelen Pamela Doroszkiewicz
NationalityBritish
StatusResigned
Appointed23 February 2004(8 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 April 2016)
RoleAccounts Manager
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(20 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitead-aero.com
Email address[email protected]

Location

Registered AddressElectra House Pepper Road
Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anglo Design Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,442,000
Gross Profit£2,071,000
Net Worth-£2,293,000
Current Liabilities£3,239,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

24 March 2016Delivered on: 31 March 2016
Persons entitled: Aghoco 1389 Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
14 December 2023Accounts for a small company made up to 30 September 2023 (11 pages)
4 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
15 March 2023Accounts for a small company made up to 30 September 2022 (13 pages)
20 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 30 September 2021 (15 pages)
29 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Accounts for a small company made up to 30 September 2020 (12 pages)
22 December 2020Accounts for a small company made up to 30 September 2019 (11 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2020Appointment of Miss Sarah Moxon as a director on 3 June 2020 (2 pages)
5 July 2020Appointment of Mr Adam Michael Merrett as a director on 3 June 2020 (2 pages)
29 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
19 March 2020Register inspection address has been changed from No 1 Thellow Heath Park Northwich Road Antrobus Northwich CW9 6JB England to 4 Parkway Bramhall Stockport SK7 3DH (1 page)
6 November 2019Satisfaction of charge 2 in full (1 page)
13 June 2019Registered office address changed from Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH England to Electra House Pepper Road Hazel Grove Stockport SK7 5BW on 13 June 2019 (1 page)
29 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 September 2018 (10 pages)
24 July 2018Statement of company's objects (2 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 May 2018Satisfaction of charge 1 in full (1 page)
29 May 2018Satisfaction of charge 030341970003 in full (1 page)
29 May 2018Termination of appointment of Michael James Newton as a director on 11 May 2018 (1 page)
29 May 2018Change of details for Mythra Limited as a person with significant control on 11 May 2018 (2 pages)
29 May 2018Cessation of Michael James Newton as a person with significant control on 11 May 2018 (1 page)
24 April 2018Register inspection address has been changed to No 1 Thellow Heath Park Northwich Road Antrobus Northwich CW9 6JB (1 page)
24 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
23 March 2018Notification of Mythra Limited as a person with significant control on 2 October 2017 (4 pages)
21 March 2018Appointment of Mr John Heatley Cowburn as a director on 14 March 2018 (2 pages)
21 March 2018Appointment of Mr Jason Vella as a director on 14 March 2018 (2 pages)
18 March 2018Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH on 18 March 2018 (1 page)
13 March 2018Cessation of Netvu Holdings Limited as a person with significant control on 2 October 2017 (3 pages)
7 March 2018Notification of Michael James Newton as a person with significant control on 2 October 2017 (4 pages)
19 February 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 50,001
(8 pages)
19 February 2018Particulars of variation of rights attached to shares (2 pages)
7 February 2018Change of share class name or designation (2 pages)
6 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ That the sun of £49,998 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each in the capital of the company 19/01/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2018Accounts for a small company made up to 30 September 2017 (8 pages)
20 March 2017Appointment of Miss Sara Nahid Einollahi as a director on 7 March 2017 (2 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Appointment of Miss Sara Nahid Einollahi as a director on 7 March 2017 (2 pages)
12 January 2017Full accounts made up to 30 September 2016 (8 pages)
12 January 2017Full accounts made up to 30 September 2016 (8 pages)
30 November 2016Director's details changed for Mr Andrew Manhan on 3 May 2016 (2 pages)
30 November 2016Director's details changed for Mr Andrew Manhan on 3 May 2016 (2 pages)
21 July 2016Current accounting period extended from 15 April 2016 to 30 September 2016 (1 page)
21 July 2016Current accounting period extended from 15 April 2016 to 30 September 2016 (1 page)
22 June 2016Appointment of Mr Andrew Manhan as a director on 3 May 2016 (2 pages)
22 June 2016Appointment of Mr Andrew Manhan as a director on 3 May 2016 (2 pages)
14 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
14 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Appointment of Mr Maghsoud Einollahi as a director on 18 May 2016 (2 pages)
2 June 2016Appointment of Mr Maghsoud Einollahi as a director on 18 May 2016 (2 pages)
3 May 2016Termination of appointment of Pauline Anne Norstrom as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Pauline Anne Norstrom as a director on 3 May 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
31 March 2016Registration of charge 030341970003, created on 24 March 2016 (13 pages)
31 March 2016Registration of charge 030341970003, created on 24 March 2016 (13 pages)
12 March 2016Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 January 2016Appointment of Ms Pauline Anne Norstrom as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Ms Pauline Anne Norstrom as a director on 13 January 2016 (2 pages)
9 April 2015Full accounts made up to 30 June 2014 (19 pages)
9 April 2015Full accounts made up to 30 June 2014 (19 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
30 June 2014Auditor's resignation (2 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
8 January 2014Full accounts made up to 30 June 2013 (18 pages)
8 January 2014Full accounts made up to 30 June 2013 (18 pages)
13 May 2013Full accounts made up to 30 June 2012 (17 pages)
13 May 2013Full accounts made up to 30 June 2012 (17 pages)
25 March 2013Director's details changed for Michael James Newton on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Michael James Newton on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 (1 page)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 (1 page)
12 September 2012Termination of appointment of Michael Horne as a director (1 page)
12 September 2012Termination of appointment of Michael Horne as a director (1 page)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 30 June 2011 (18 pages)
4 January 2012Full accounts made up to 30 June 2011 (18 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(4 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(4 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 30 June 2010 (17 pages)
2 October 2010Full accounts made up to 30 June 2010 (17 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
28 January 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
28 January 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
25 April 2008Return made up to 16/03/08; full list of members (3 pages)
25 April 2008Return made up to 16/03/08; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 16/03/06; full list of members (2 pages)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 16/03/06; full list of members (2 pages)
20 October 2005Full accounts made up to 30 June 2005 (15 pages)
20 October 2005Full accounts made up to 30 June 2005 (15 pages)
23 March 2005Return made up to 16/03/05; full list of members (2 pages)
23 March 2005Return made up to 16/03/05; full list of members (2 pages)
19 January 2005Full accounts made up to 30 June 2004 (16 pages)
19 January 2005Full accounts made up to 30 June 2004 (16 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
24 September 2003Full accounts made up to 30 June 2003 (17 pages)
24 September 2003Full accounts made up to 30 June 2003 (17 pages)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
7 October 2002Full accounts made up to 30 June 2002 (15 pages)
7 October 2002Full accounts made up to 30 June 2002 (15 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
11 September 2001Full accounts made up to 30 June 2001 (15 pages)
11 September 2001Full accounts made up to 30 June 2001 (15 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2000Return made up to 16/03/00; full list of members (6 pages)
23 March 2000Return made up to 16/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 30 June 1999 (16 pages)
4 February 2000Full accounts made up to 30 June 1999 (16 pages)
11 January 2000Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4DZ (1 page)
11 January 2000Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4DZ (1 page)
18 April 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/04/99
(5 pages)
18 April 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/04/99
(5 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
3 February 1999Company name changed dm aerospace LIMITED\certificate issued on 04/02/99 (2 pages)
3 February 1999Company name changed dm aerospace LIMITED\certificate issued on 04/02/99 (2 pages)
25 November 1998Full accounts made up to 30 June 1998 (15 pages)
25 November 1998Full accounts made up to 30 June 1998 (15 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
13 March 1998Return made up to 16/03/98; full list of members (6 pages)
13 March 1998Return made up to 16/03/98; full list of members (6 pages)
13 March 1998Director resigned (2 pages)
13 March 1998Director resigned (2 pages)
22 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 October 1997Registered office changed on 08/10/97 from: 16 hilton square pendlebury swinton manchester M27 4DB (1 page)
8 October 1997Registered office changed on 08/10/97 from: 16 hilton square pendlebury swinton manchester M27 4DB (1 page)
8 September 1997Amended accounts made up to 30 June 1996 (1 page)
8 September 1997Amended accounts made up to 30 June 1996 (1 page)
30 April 1997Return made up to 16/03/97; full list of members (6 pages)
30 April 1997Return made up to 16/03/97; full list of members (6 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Company name changed speed 4859 LIMITED\certificate issued on 21/02/97 (3 pages)
20 February 1997Company name changed speed 4859 LIMITED\certificate issued on 21/02/97 (3 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
7 March 1996Return made up to 16/03/96; full list of members (6 pages)
7 March 1996Return made up to 16/03/96; full list of members (6 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Registered office changed on 22/09/95 from: c/o gorna & co virginia house cheapside manchester M2 4NB (1 page)
22 September 1995Registered office changed on 22/09/95 from: c/o gorna & co virginia house cheapside manchester M2 4NB (1 page)
22 September 1995Accounting reference date notified as 30/06 (1 page)
22 September 1995Accounting reference date notified as 30/06 (1 page)
30 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
29 March 1995Registered office changed on 29/03/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
29 March 1995Registered office changed on 29/03/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 March 1995Incorporation (38 pages)
16 March 1995Incorporation (38 pages)