AEROS ATPL LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Change of name. Description: Company name changed CAT3C LTD\certificate issued on 10/06/22. 2022-06-10 View Report
Address. Old address: 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England. Change date: 2022-06-10. New address: Airport House Airport House Coventry Airport North, Rowley Road Coventry CV3 4FR. 2022-06-10 View Report
Confirmation statement. Statement with updates. 2022-04-01 View Report
Officers. Officer name: Mr Paul Ettridge. Appointment date: 2021-11-01. 2022-04-01 View Report
Persons with significant control. Cessation date: 2021-07-13. Psc name: Anthony James Pike. 2022-04-01 View Report
Persons with significant control. Psc name: Learning Enablers Limited. Cessation date: 2021-07-13. 2022-04-01 View Report
Officers. Officer name: Anthony James Pike. Termination date: 2021-07-13. 2022-04-01 View Report
Officers. Termination date: 2021-09-30. Officer name: Richard James Tudor. 2022-04-01 View Report
Officers. Officer name: Nigel Orme. Termination date: 2021-07-13. 2022-04-01 View Report
Officers. Termination date: 2021-07-13. Officer name: William Edward Chivers. 2022-04-01 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Officers. Officer name: Mr Nicholas Thomas Dunn. Appointment date: 2021-01-19. 2021-04-19 View Report
Officers. Appointment date: 2021-01-19. Officer name: Mr Richard James Tudor. 2021-04-19 View Report
Officers. Officer name: Thomas Gerard Dunn. Termination date: 2021-01-19. 2021-04-16 View Report
Officers. Termination date: 2021-01-19. Officer name: James Sidney William Cooper. 2021-04-16 View Report
Accounts. Accounts type micro entity. 2020-12-29 View Report
Confirmation statement. Statement with updates. 2020-02-25 View Report
Accounts. Change account reference date company current shortened. 2019-11-30 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Officers. Officer name: Mr James Sidney William Cooper. Appointment date: 2019-08-20. 2019-08-21 View Report
Officers. Officer name: Mr Thomas Gerard Dunn. Appointment date: 2019-08-20. 2019-08-21 View Report
Confirmation statement. Statement with updates. 2019-08-08 View Report
Persons with significant control. Notification date: 2019-07-22. Psc name: Aeros Global Limited. 2019-08-08 View Report
Capital. Capital allotment shares. 2019-08-08 View Report
Persons with significant control. Psc name: William Edward Chivers. Cessation date: 2019-07-06. 2019-07-06 View Report
Persons with significant control. Notification date: 2019-07-06. Psc name: Learning Enablers Limited. 2019-07-06 View Report
Confirmation statement. Statement with updates. 2019-07-06 View Report
Capital. Capital allotment shares. 2019-07-06 View Report
Capital. Capital cancellation shares. 2019-05-22 View Report
Capital. Capital return purchase own shares. 2019-05-22 View Report
Officers. Officer name: Mr Nigel Orme. Appointment date: 2019-05-20. 2019-05-20 View Report
Officers. Appointment date: 2019-05-20. Officer name: Mr William Edward Chivers. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-03-24 View Report
Officers. Officer name: William Edward Chivers. Termination date: 2019-02-22. 2019-02-23 View Report
Officers. Officer name: Stephen Mark Lowry. Termination date: 2019-01-16. 2019-01-17 View Report
Persons with significant control. Cessation date: 2019-01-16. Psc name: Stephen Mark Lowry. 2019-01-17 View Report
Accounts. Accounts type micro entity. 2018-09-23 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Persons with significant control. Notification date: 2018-03-01. Psc name: Stephen Mark Lowry. 2018-04-22 View Report
Persons with significant control. Psc name: Mr Anthony James Pike. Change date: 2018-03-01. 2018-04-22 View Report
Persons with significant control. Change date: 2018-03-01. Psc name: Mr William Edward Chivers. 2018-04-22 View Report
Persons with significant control. Notification date: 2018-03-01. Psc name: Anthony James Pike. 2018-04-22 View Report
Officers. Officer name: Mr Anthony James Pike. Appointment date: 2018-03-01. 2018-04-22 View Report
Officers. Appointment date: 2018-03-01. Officer name: Mr Stephen Mark Lowry. 2018-04-22 View Report
Capital. Capital allotment shares. 2018-01-11 View Report
Address. Old address: 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom. Change date: 2017-04-25. New address: 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ. 2017-04-25 View Report