AEROFLEX LIMITED

Register to unlock more data on OkredoRegister

AEROFLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00317241

Incorporation date

06/08/1936

Size

Full

Contacts

Registered address

Registered address

Longacres House, Six Hills Way, Stevenage SG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1936)
dot icon07/01/2026
Full accounts made up to 2025-06-28
dot icon23/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/12/2024
Full accounts made up to 2024-06-29
dot icon01/07/2024
Notification of Viavi Solutions Uk Limited as a person with significant control on 2019-09-13
dot icon01/07/2024
Cessation of Viavi Solutions Inc. as a person with significant control on 2019-09-13
dot icon01/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/01/2024
Full accounts made up to 2023-07-01
dot icon02/08/2023
Full accounts made up to 2022-07-02
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon12/07/2022
Full accounts made up to 2021-07-03
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon08/07/2021
Full accounts made up to 2020-06-27
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon20/11/2020
Termination of appointment of Amar Mandanna Maletira as a director on 2020-11-20
dot icon03/08/2020
Confirmation statement made on 2020-06-20 with updates
dot icon29/06/2020
Full accounts made up to 2019-06-29
dot icon07/10/2019
Sub-division of shares on 2019-09-13
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon11/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-29
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon16/04/2018
Notification of Viavi Solutions Inc. as a person with significant control on 2018-03-15
dot icon16/04/2018
Cessation of Aeroflex Test Solutions Limited as a person with significant control on 2018-03-15
dot icon29/03/2018
Appointment of Mr Kevin Christopher Siebert as a director on 2018-03-15
dot icon29/03/2018
Appointment of Mr Amar Mandanna Maletira as a director on 2018-03-15
dot icon28/03/2018
Termination of appointment of Ioan Stefan Popa as a director on 2018-03-15
dot icon01/03/2018
Statement of capital on 2018-03-01
dot icon01/03/2018
Statement by Directors
dot icon01/03/2018
Solvency Statement dated 26/02/18
dot icon01/03/2018
Resolutions
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon09/12/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Mr Ioan Stefan Popa as a director on 2016-09-01
dot icon26/09/2016
Termination of appointment of Simon Peter Campbell Morgan as a director on 2016-08-24
dot icon13/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/05/2016
Full accounts made up to 2014-12-31
dot icon07/04/2016
Termination of appointment of Frederick John Cahill as a director on 2016-02-29
dot icon07/04/2016
Termination of appointment of Derek Arthur Hodgson Smith as a director on 2016-02-29
dot icon07/04/2016
Appointment of Mr Simon Peter Campbell Morgan as a director on 2016-02-29
dot icon14/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon18/05/2015
Appointment of Mr. Frederick John Cahill as a director on 2015-05-11
dot icon18/05/2015
Termination of appointment of Peter Raby as a director on 2015-05-11
dot icon02/01/2015
Miscellaneous
dot icon24/12/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon07/10/2014
Director's details changed for Mr Ian Phillip Langley on 2014-10-07
dot icon07/10/2014
Director's details changed for Mr Derek Arthur Hodgson Smith on 2014-10-07
dot icon15/09/2014
Appointment of Peter Raby as a director on 2014-09-15
dot icon15/09/2014
Termination of appointment of Jeffrey Mark Gillum as a director on 2014-09-15
dot icon15/09/2014
Termination of appointment of Robert Peavey as a director on 2014-09-15
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Robert Vogel as a director
dot icon01/03/2012
Full accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Mr. Kevin Ian David Brown on 2010-05-28
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon14/01/2010
Certificate of change of name
dot icon14/01/2010
Change of name notice
dot icon17/09/2009
Secretary appointed mr. Kevin ian david brown
dot icon17/09/2009
Appointment terminated secretary andy pratt
dot icon06/08/2009
Return made up to 21/07/09; full list of members
dot icon09/04/2009
Full accounts made up to 2008-06-30
dot icon27/12/2008
Return made up to 21/07/08; full list of members
dot icon23/10/2008
Director appointed robert john vogel
dot icon10/07/2008
Appointment terminated director peter woolston
dot icon10/07/2008
Director appointed ian phillip langley
dot icon03/07/2008
Full accounts made up to 2007-06-30
dot icon07/02/2008
Full accounts made up to 2006-06-30
dot icon03/08/2007
Return made up to 21/07/07; no change of members
dot icon08/08/2006
Return made up to 21/07/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-06-30
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed
dot icon07/02/2006
Delivery ext'd 3 mth 30/06/05
dot icon14/09/2005
Return made up to 21/07/05; full list of members
dot icon08/08/2005
Full accounts made up to 2004-06-30
dot icon01/07/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon02/08/2004
Full accounts made up to 2003-06-30
dot icon28/07/2004
Return made up to 21/07/04; full list of members
dot icon16/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon20/08/2003
Certificate of change of name
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon08/03/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/10/2002
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon26/07/2002
Return made up to 21/07/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon09/04/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon21/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon14/09/2001
Secretary resigned
dot icon14/09/2001
New secretary appointed
dot icon07/08/2001
Return made up to 21/07/01; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01 from: longacres house, norton green road, stevenage, hertfordshire SG1 2BA
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Director resigned
dot icon26/09/2000
Director resigned
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon03/08/2000
Return made up to 21/07/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Director's particulars changed
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
Secretary resigned
dot icon04/12/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon28/07/1999
Return made up to 21/07/99; no change of members
dot icon07/06/1999
New director appointed
dot icon14/05/1999
Director resigned
dot icon19/01/1999
Full group accounts made up to 1998-03-31
dot icon23/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon27/07/1998
Return made up to 21/07/98; full list of members
dot icon10/05/1998
Resolutions
dot icon14/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon02/03/1998
Certificate of change of name
dot icon27/02/1998
Auditor's resignation
dot icon19/02/1998
Certificate of change of name
dot icon18/02/1998
New director appointed
dot icon10/02/1998
Ad 30/01/98--------- £ si 200000@1=200000 £ ic 500000/700000
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
£ nc 500000/5000000 14/01/98
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 21/07/97; no change of members
dot icon22/07/1997
New director appointed
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon18/07/1996
Return made up to 21/07/96; full list of members
dot icon19/06/1996
Director resigned
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Return made up to 21/07/95; full list of members
dot icon13/07/1995
Director's particulars changed
dot icon26/06/1995
Registered office changed on 26/06/95 from: longacres, st albans, herts, A14 ojn
dot icon01/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/08/1994
Full accounts made up to 1994-03-31
dot icon05/08/1994
Return made up to 21/07/94; no change of members
dot icon14/10/1993
New director appointed
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Return made up to 21/07/93; no change of members
dot icon18/11/1992
Director resigned
dot icon18/11/1992
Director resigned
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon13/08/1992
Return made up to 21/07/92; full list of members
dot icon07/09/1991
Full accounts made up to 1991-03-31
dot icon03/09/1991
New director appointed
dot icon22/08/1991
Return made up to 21/07/91; no change of members
dot icon20/08/1991
New director appointed
dot icon30/07/1991
Secretary resigned
dot icon28/07/1991
Director resigned
dot icon12/04/1991
Director resigned
dot icon23/11/1990
New secretary appointed;director resigned
dot icon25/09/1990
Secretary resigned;new secretary appointed
dot icon27/07/1990
Return made up to 21/07/90; full list of members
dot icon27/07/1990
Full accounts made up to 1990-03-31
dot icon24/07/1990
Director resigned
dot icon25/05/1990
Director resigned
dot icon23/04/1990
Director resigned
dot icon06/02/1990
Declaration of satisfaction of mortgage/charge
dot icon25/08/1989
Return made up to 28/07/89; full list of members
dot icon15/08/1989
Full accounts made up to 1989-03-31
dot icon10/07/1989
New director appointed
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 07/09/88; full list of members
dot icon23/06/1988
Director resigned
dot icon12/05/1988
New director appointed
dot icon03/03/1988
New director appointed
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon06/11/1987
Return made up to 15/09/87; full list of members
dot icon23/10/1987
Director's particulars changed
dot icon23/10/1987
Director's particulars changed
dot icon30/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Group of companies' accounts made up to 1986-03-31
dot icon11/08/1986
Return made up to 28/07/86; full list of members
dot icon03/01/1942
Certificate of change of name
dot icon06/08/1936
Miscellaneous
dot icon06/08/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
28/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purchase, Christopher John
Director
09/02/1995 - 18/08/1999
5
Smith, Derek Arthur Hodgson
Director
01/09/2000 - 29/02/2016
12
Morgan, Simon Peter Campbell
Director
29/02/2016 - 24/08/2016
10
Siebert, Kevin Christopher
Director
15/03/2018 - Present
5
Robertson, Iain Malcolm
Director
06/02/1998 - 31/10/1999
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROFLEX LIMITED

AEROFLEX LIMITED is an(a) Active company incorporated on 06/08/1936 with the registered office located at Longacres House, Six Hills Way, Stevenage SG1 2AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROFLEX LIMITED?

toggle

AEROFLEX LIMITED is currently Active. It was registered on 06/08/1936 .

Where is AEROFLEX LIMITED located?

toggle

AEROFLEX LIMITED is registered at Longacres House, Six Hills Way, Stevenage SG1 2AN.

What does AEROFLEX LIMITED do?

toggle

AEROFLEX LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for AEROFLEX LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2025-06-28.