AEROSPACE TOOLING CORPORATION LIMITED



Company Documents

DateDescription
13/12/2313 December 2023 Appointment of Mr Duncan David Thorburn as a director on 2023-12-07

View Document

13/12/2313 December 2023 Termination of appointment of Amy-Louise Mary Crofton as a director on 2023-12-07

View Document

08/12/238 December 2023 Appointment of Mr Alan Neil Macleod as a director on 2023-11-13

View Document

08/12/238 December 2023 Termination of appointment of Donald Miller Macleod as a director on 2023-11-13

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
30/05/2330 May 2023 Appointment of Ms Amy-Louise Mary Crofton as a director on 2023-03-28

View Document

30/05/2330 May 2023 Termination of appointment of Daniel Jonathan Halliday as a director on 2023-03-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

29/03/2329 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
17/05/2217 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

17/05/2217 May 2022 Change of details for Foresight 4 Vct Plc as a person with significant control on 2021-07-07

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

26/01/2226 January 2022 Purchase of own shares.

View Document

26/01/2226 January 2022 Cancellation of shares. Statement of capital on 2021-04-27

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085053420001

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL JOHN CONNELL / 24/04/2015

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKWALL

View Document

01/10/141 October 2014 RE DIVIDEND 25/09/2014

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085053420002

View Document



23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085053420003

View Document

04/07/144 July 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

22/05/1422 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL JOHN CONNELL / 24/04/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BLACKWALL / 24/04/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRASER CLARKSON / 24/04/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LLOYD / 24/04/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN / 24/04/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR MICHAEL LLOYD

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED BENJAMIN BLACKWALL

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
16 - 17 COPPERFIELDS
COPPERFIELDS SHOPPING CENTRE SPITAL STREET
DARTFORD
KENT
DA1 2DE
ENGLAND

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED FRASER CLARKSON

View Document

30/09/1330 September 2013 SECRETARY APPOINTED FRASER CLARKSON

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL FULLER

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED HENRY JOHN ALEXANDER ALTY

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY ALTY

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED JOHN GREEN

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR DARREL JOHN CONNELL

View Document

11/07/1311 July 2013 ADOPT ARTICLES 24/06/2013

View Document

11/07/1311 July 2013 SUB-DIVISION
24/06/13

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085053420002

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085053420001

View Document

01/07/131 July 2013 COMPANY NAME CHANGED AEROSPACE TOOLING HOLDINGS LIMITED
CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/136 June 2013 COMPANY NAME CHANGED AEROSPACE MANAGEMENT PROJECT LIMITED
CERTIFICATE ISSUED ON 06/06/13

View Document

06/06/136 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company