AEROFLEX TEST SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AEROFLEX TEST SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03491978

Incorporation date

13/01/1998

Size

Small

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon10/07/2025
Final Gazette dissolved following liquidation
dot icon10/04/2025
Return of final meeting in a members' voluntary winding up
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-11-19
dot icon14/12/2023
Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to 3 Field Court Grays Inn London WC1R 5EF on 2023-12-14
dot icon01/12/2023
Declaration of solvency
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Appointment of a voluntary liquidator
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon14/08/2023
Director's details changed for Mr Sven Evan Lewis on 2023-05-02
dot icon02/05/2023
Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-05-02
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Statement by Directors
dot icon06/12/2022
Solvency Statement dated 02/12/22
dot icon06/12/2022
Statement of capital on 2022-12-06
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Shaun Doherty as a director on 2021-06-01
dot icon15/02/2021
Appointment of Mr Sven Evan Lewis as a director on 2021-02-09
dot icon28/01/2021
Registered office address changed from C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ England to Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT on 2021-01-28
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon27/11/2020
Termination of appointment of Gerhard Du Plessis as a secretary on 2020-11-12
dot icon27/11/2020
Appointment of Mr Graham Henry Kirk as a secretary on 2020-11-24
dot icon27/11/2020
Termination of appointment of Gerhard Du Plessis as a director on 2020-11-12
dot icon27/11/2020
Appointment of Mr Graham Henry Kirk as a director on 2020-11-24
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon12/03/2020
Termination of appointment of Kenneth John Morrison as a director on 2020-03-09
dot icon12/03/2020
Appointment of Mr Shaun Doherty as a director on 2020-03-09
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/06/2019
Appointment of Mr Gerhard Du Plessis as a secretary on 2019-05-31
dot icon04/06/2019
Appointment of Gerhard Du Plessis as a director on 2019-05-31
dot icon04/06/2019
Termination of appointment of Lyn Carol Colloff as a secretary on 2019-05-31
dot icon04/06/2019
Termination of appointment of Lyn Carol Colloff as a director on 2019-05-31
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Appointment of Mr Kenneth John Morrison as a director on 2017-12-01
dot icon11/12/2017
Termination of appointment of Stephen John Skinner as a director on 2017-12-01
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon15/12/2016
Appointment of Mrs Lyn Carol Colloff as a director on 2016-12-14
dot icon15/12/2016
Termination of appointment of Robert Thomas Murphy as a director on 2016-12-14
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Mr Robert Thomas Murphy as a director on 2016-07-20
dot icon20/07/2016
Registered office address changed from Longacres House Six Hills Way Stevenage SG1 2AN to C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ on 2016-07-20
dot icon20/07/2016
Appointment of Mrs Lyn Carol Colloff as a secretary on 2016-07-20
dot icon20/07/2016
Appointment of Mr Stephen John Skinner as a director on 2016-07-18
dot icon20/07/2016
Termination of appointment of Simon Peter Campbell Morgan as a director on 2016-07-15
dot icon20/07/2016
Termination of appointment of Ian Phillip Langley as a director on 2016-07-19
dot icon20/07/2016
Termination of appointment of Kevin Ian David Brown as a secretary on 2016-07-19
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
Appointment of Mr Simon Peter Campbell Morgan 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 icon14/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
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 Derek Arthur Hodgson Smith on 2014-10-07
dot icon07/10/2014
Director's details changed for Mr Ian Phillip Langley on 2014-10-07
dot icon15/09/2014
Termination of appointment of Robert Peavey 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 icon21/05/2014
Full accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Robert Vogel as a director
dot icon03/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon01/06/2010
Appointment of Mr Kevin Ian David Brown as a secretary
dot icon01/06/2010
Secretary's details changed for Mr Derek Arthur Hodgson Smith on 2010-05-28
dot icon28/05/2010
Termination of appointment of Derek Smith as a secretary
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon06/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon05/02/2010
Director's details changed for Robert Peavey on 2010-02-05
dot icon05/02/2010
Director's details changed for Jeffrey Mark Gillum on 2010-02-05
dot icon05/02/2010
Director's details changed for Robert John Vogel on 2010-02-05
dot icon09/04/2009
Full accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 13/01/09; 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 icon17/06/2008
Full accounts made up to 2007-06-30
dot icon17/06/2008
Full accounts made up to 2006-06-30
dot icon21/03/2008
Return made up to 13/01/08; full list of members
dot icon25/01/2007
Return made up to 13/01/07; full list of members
dot icon02/01/2007
Group of companies' accounts made up to 2005-06-30
dot icon07/02/2006
Delivery ext'd 3 mth 30/06/05
dot icon23/01/2006
Return made up to 13/01/06; full list of members
dot icon21/11/2005
Group of companies' accounts made up to 2004-06-30
dot icon01/07/2005
Director resigned
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 icon20/01/2005
Return made up to 13/01/05; full list of members
dot icon02/08/2004
Group of companies' accounts made up to 2003-06-30
dot icon16/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon21/01/2004
Return made up to 13/01/04; full list of members
dot icon20/08/2003
Certificate of change of name
dot icon08/03/2003
Auditor's resignation
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon04/02/2003
Return made up to 13/01/03; full list of members
dot icon13/01/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon26/07/2002
Return made up to 13/01/02; full list of members
dot icon03/05/2002
Group of companies' 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 31/03/02
dot icon14/09/2001
Secretary resigned
dot icon14/09/2001
New secretary appointed
dot icon29/05/2001
Full group accounts made up to 2000-03-31
dot icon21/03/2001
Registered office changed on 21/03/01 from: longacres house norton green road stevenage hertfordshire SG1 2BA
dot icon30/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon19/01/2001
Return made up to 13/01/01; full list of members
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon31/01/2000
Full group accounts made up to 1999-03-31
dot icon19/01/2000
Return made up to 13/01/00; full list of members
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
Secretary resigned
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
Secretary resigned
dot icon04/12/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon04/11/1999
Delivery ext'd 3 mth 31/03/99
dot icon23/05/1999
Director resigned
dot icon01/02/1999
Return made up to 13/01/99; full list of members
dot icon15/12/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon15/07/1998
Statement of affairs
dot icon15/07/1998
Ad 08/06/98--------- £ si 1463653@1=1463653 £ ic 30587668/32051321
dot icon31/05/1998
Secretary resigned
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Registered office changed on 31/05/98 from: c/o boodle hatfield 61 brook street london W1Y 2BL
dot icon13/03/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon18/02/1998
Ad 05/02/98--------- £ si 30587666@1=30587666 £ ic 2/30587668
dot icon18/02/1998
Nc inc already adjusted 05/02/98
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon13/02/1998
Resolutions
dot icon13/02/1998
Resolutions
dot icon13/02/1998
Resolutions
dot icon13/02/1998
Resolutions
dot icon10/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Secretary resigned;director resigned
dot icon04/02/1998
Registered office changed on 04/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon04/02/1998
Resolutions
dot icon02/02/1998
Certificate of change of name
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Kenneth John
Director
30/11/2017 - 08/03/2020
31
Colloff, Lyn Carol
Director
13/12/2016 - 30/05/2019
78
Robertson, Iain Malcolm
Secretary
27/01/1998 - 20/05/1998
-
Hunt, Alfred Herbert
Director
27/01/1998 - 17/05/1999
-
Combined Nominees Limited
Nominee Director
12/01/1998 - 27/01/1998
7286

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROFLEX TEST SOLUTIONS LIMITED

AEROFLEX TEST SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 13/01/1998 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 TEST SOLUTIONS LIMITED?

toggle

AEROFLEX TEST SOLUTIONS LIMITED is currently Dissolved. It was registered on 13/01/1998 and dissolved on 10/07/2025.

Where is AEROFLEX TEST SOLUTIONS LIMITED located?

toggle

AEROFLEX TEST SOLUTIONS LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does AEROFLEX TEST SOLUTIONS LIMITED do?

toggle

AEROFLEX TEST SOLUTIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AEROFLEX TEST SOLUTIONS LIMITED?

toggle

The latest filing was on 10/07/2025: Final Gazette dissolved following liquidation.