Company Information for AEROSPACE ENGINEERING SOLUTIONS LIMITED
Rae House, Dane Street, Bishops Stortford, ESSEX, CM23 3BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AEROSPACE ENGINEERING SOLUTIONS LIMITED | |
Legal Registered Office | |
Rae House Dane Street Bishops Stortford ESSEX CM23 3BT Other companies in CM77 | |
Company Number | 04281247 | |
---|---|---|
Company ID Number | 04281247 | |
Date formed | 2001-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-09-04 | |
Return next due | 2025-09-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB783044820 |
Last Datalog update: | 2025-02-13 15:00:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AEROSPACE ENGINEERING SOLUTIONS (U.K.) LTD | 12 DALLAN ROAD WARRENPOINT CO. DOWN BT34 3PJ | Dissolved | Company formed on the 2011-05-20 |
![]() |
Aerospace Engineering Solutions, LLC | 13885 Dogleg Ln Broomfield CO 80023 | Voluntarily Dissolved | Company formed on the 2015-11-07 |
AEROSPACE ENGINEERING SOLUTIONS, LLC | 399 E. BURLEIGH BLVD. TAVARES FL 32778 | Active | Company formed on the 2019-05-09 | |
![]() |
AEROSPACE ENGINEERING SOLUTIONS LLC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM STEPHENS |
||
ANDREW MICHAEL DOLBY |
||
ANTON LAWRENCE HEISSIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EVANS |
Director | ||
MARK JOHN THATCHER |
Company Secretary | ||
MARK JOHN THATCHER |
Director | ||
ROBERT WILLIAM STEPHENS |
Company Secretary | ||
ROBERT WILLIAM STEPHENS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/02/25 FROM Unit 6 Century Drive Freeport Office Village Braintree Essex CM77 8YG | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA THATCHER | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-06 | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-19 GBP 44 | |
SH03 | Purchase of own shares | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Robert William Stephens on 2021-03-17 | |
AP03 | Appointment of Andrew Michael Dolby as company secretary on 2021-03-17 | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-02 GBP 56 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT WILLIAM STEPHENS on 2019-09-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042812470002 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 66 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-03 GBP 66 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 82 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-15 GBP 82 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EVANS | |
AP01 | DIRECTOR APPOINTED ANTON LAWRENCE HEISSIG | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL DOLBY | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042812470001 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENS / 20/11/2012 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AD02 | SAIL ADDRESS CHANGED FROM: RAE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENS / 04/09/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 04/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 28 GOLDS BUSINESS PARK ELSENHAM BISHOP STORTFORD HERTFORDSHIRE CM22 6JX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
ELRES | S386 DISP APP AUDS 03/01/03 | |
ELRES | S80A AUTH TO ALLOT SEC 03/01/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 18/09/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEROSPACE ENGINEERING SOLUTIONS LIMITED
AEROSPACE ENGINEERING SOLUTIONS LIMITED owns 1 domain names.
aesglobal.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 30059099 | Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |