AERIAL TARGET SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AERIAL TARGET SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912992

Incorporation date

25/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15, Unit E, Brunel Trade Park, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon29/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon20/03/2026
Change of details for Mrs Amanda Bryer as a person with significant control on 2025-09-01
dot icon10/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/09/2025
Registered office address changed from A1 Star West Westmead Industrial Estate Swindon Wiltshire SN5 7SW to Unit 15, Unit E, Brunel Trade Park Cheney Manor Industrial Estate Swindon Wiltshire SN2 2GH on 2025-09-01
dot icon01/09/2025
Change of details for Mr Thomas Mark Bryer as a person with significant control on 2025-08-26
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon26/03/2024
Change of details for Mrs Amanda Bryer as a person with significant control on 2024-03-26
dot icon04/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/02/2023
Purchase of own shares.
dot icon01/02/2023
Cancellation of shares. Statement of capital on 2022-12-23
dot icon11/01/2023
Termination of appointment of John Charles Cavendish as a director on 2022-12-23
dot icon11/01/2023
Notification of Amanda Bryer as a person with significant control on 2023-01-11
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/03/2021
Director's details changed for The Honourable John Charles Cavendish on 2021-03-25
dot icon25/03/2021
Director's details changed for Thomas Mark Bryer on 2021-03-25
dot icon25/03/2021
Director's details changed for Mrs Amanda Bryer on 2021-03-25
dot icon25/03/2021
Change of details for Mr Thomas Mark Bryer as a person with significant control on 2021-03-25
dot icon27/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2014
Director's details changed for Amanda Louise Carnall on 2014-12-01
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon10/05/2013
Termination of appointment of Richard Gregg as a director
dot icon19/02/2013
Resolutions
dot icon11/01/2013
Cancellation of shares. Statement of capital on 2013-01-11
dot icon11/01/2013
Purchase of own shares.
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Resolutions
dot icon13/12/2012
Registered office address changed from Hangar One Draycott Farm Aerodrome Chiseldon Swindon Wiltshire SN4 0HX on 2012-12-13
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon17/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/06/2010
Appointment of Thomas Mark Bryer as a director
dot icon16/06/2010
Appointment of Amanda Louise Carnall as a director
dot icon09/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Thomas Mark Bryer on 2010-01-01
dot icon09/04/2010
Director's details changed for The Honourable John Cavendish on 2010-01-01
dot icon09/04/2010
Director's details changed for Richard Norman Gregg on 2010-01-01
dot icon13/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon28/05/2009
Registered office changed on 28/05/2009 from 3 saint johns cottages thruxton andover hampshire SP11 8NW
dot icon28/05/2009
Appointment terminated director thomas bryer
dot icon28/05/2009
Location of register of members
dot icon06/04/2009
Return made up to 25/03/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 25/03/08; no change of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/05/2007
Return made up to 25/03/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2006
Return made up to 25/03/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/04/2005
Return made up to 25/03/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon05/05/2004
Return made up to 25/03/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon26/07/2003
Director resigned
dot icon26/04/2003
Return made up to 25/03/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/04/2002
Return made up to 25/03/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 25/03/01; full list of members
dot icon09/10/2000
Full accounts made up to 2000-06-30
dot icon17/08/2000
Registered office changed on 17/08/00 from: 24A/26A high street andover hampshire SP10 1NL
dot icon28/07/2000
Return made up to 25/03/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon18/08/1999
Secretary's particulars changed;director's particulars changed
dot icon18/08/1999
Director's particulars changed
dot icon18/08/1999
New director appointed
dot icon01/04/1999
Return made up to 25/03/99; no change of members
dot icon10/03/1999
Accounts for a small company made up to 1998-06-30
dot icon16/04/1998
Return made up to 25/03/98; full list of members
dot icon16/03/1998
Accounts for a small company made up to 1997-06-30
dot icon16/03/1998
Secretary's particulars changed;director's particulars changed
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
New secretary appointed
dot icon23/04/1997
Accounts for a small company made up to 1996-06-30
dot icon23/04/1997
Director's particulars changed
dot icon04/04/1997
Return made up to 25/03/97; full list of members
dot icon17/07/1996
New director appointed
dot icon24/05/1996
Return made up to 25/03/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-06-30
dot icon18/05/1995
Return made up to 25/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
New director appointed
dot icon21/09/1994
Director resigned;new director appointed
dot icon21/09/1994
New secretary appointed
dot icon21/09/1994
Registered office changed on 21/09/94 from: no 2 the rank fyfield andover hampshire SP11 8ER
dot icon21/09/1994
Ad 13/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/09/1994
Accounting reference date notified as 30/06
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: 372 old street london EC1V 9LT
dot icon25/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-37.77 % *

* during past year

Cash in Bank

£121,735.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
340.15K
-
0.00
267.75K
-
2022
10
213.54K
-
0.00
195.61K
-
2023
10
205.68K
-
0.00
121.74K
-
2023
10
205.68K
-
0.00
121.74K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

205.68K £Descended-3.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.74K £Descended-37.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
24/03/1994 - 24/03/1994
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
24/03/1994 - 24/03/1994
5554
Gregg, Richard Norman
Director
31/05/1999 - 10/01/2013
1
Green, Benjamin John
Secretary
24/03/1994 - 30/12/1997
-
Baker, Andrea Elizabeth
Secretary
24/03/1994 - 30/12/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AERIAL TARGET SYSTEMS LIMITED

AERIAL TARGET SYSTEMS LIMITED is an(a) Active company incorporated on 25/03/1994 with the registered office located at Unit 15, Unit E, Brunel Trade Park, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AERIAL TARGET SYSTEMS LIMITED?

toggle

AERIAL TARGET SYSTEMS LIMITED is currently Active. It was registered on 25/03/1994 .

Where is AERIAL TARGET SYSTEMS LIMITED located?

toggle

AERIAL TARGET SYSTEMS LIMITED is registered at Unit 15, Unit E, Brunel Trade Park, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2GH.

What does AERIAL TARGET SYSTEMS LIMITED do?

toggle

AERIAL TARGET SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AERIAL TARGET SYSTEMS LIMITED have?

toggle

AERIAL TARGET SYSTEMS LIMITED had 10 employees in 2023.

What is the latest filing for AERIAL TARGET SYSTEMS LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-25 with no updates.