AEROSKY SERVICES LTD

Register to unlock more data on OkredoRegister

AEROSKY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11401767

Incorporation date

06/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 11 Harestone Court, 45 Normanton Road, South Croydon CR2 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2018)
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon03/07/2025
Registered office address changed from 130 Redbourne Drive London SE28 8RX England to Flat 11 Harestone Court 45 Normanton Road South Croydon CR2 7AF on 2025-07-03
dot icon25/06/2025
Appointment of Mr David Jineshkumar Kogulathasan as a director on 2025-06-25
dot icon17/04/2025
Termination of appointment of David Jineshkumar Kogulathasan as a director on 2025-04-10
dot icon25/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon09/01/2023
Director's details changed for Mrs Fathima Nizreen Sirajudeen on 2023-01-09
dot icon09/01/2023
Director's details changed for Mr David Jineshkumar Kogulathasan on 2023-01-09
dot icon09/01/2023
Director's details changed for Mrs Stephanie Pathmaranjan Kogulathasan on 2023-01-09
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Change of details for Mr Mohamed Zuhdi Zumri Mohamed as a person with significant control on 2022-12-08
dot icon08/12/2022
Registered office address changed from 27 Newmarsh Road Thamesmead Greenwich London SE28 8TA England to 130 Redbourne Drive London SE28 8RX on 2022-12-08
dot icon08/12/2022
Change of details for Mr Mohamed Zuhdi Zumri Mohamed as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Mohamed Zuhdi Zumri Mohamed on 2022-12-08
dot icon08/12/2022
Secretary's details changed for Mr Mohamed Zuhdi Zumri Mohamed on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon29/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon23/01/2019
Appointment of Mrs Fathima Nizreen Sirajudeen as a director on 2019-01-10
dot icon23/01/2019
Appointment of Mrs Stephanie Pathmaranjan Kogulathasan as a director on 2019-01-10
dot icon23/01/2019
Appointment of Mr David Jineshkumar Kogulathasan as a director on 2019-01-10
dot icon26/11/2018
Change of details for Mr Mohamed Zuhdi Zumri as a person with significant control on 2018-11-26
dot icon26/11/2018
Secretary's details changed for Mr Mohamed Zuhdi Zumri on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Mohamed Zuhdi Zumri on 2018-11-26
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Notification of Mohamed Zuhdi Zumri as a person with significant control on 2018-11-13
dot icon13/11/2018
Cessation of David Jineshkumar Kogulathasan as a person with significant control on 2018-11-13
dot icon13/11/2018
Termination of appointment of David Jineshkumar Kogulathasan as a director on 2018-11-13
dot icon15/08/2018
Registered office address changed from 27 Newmarsh Road Thamesmead Greenwich United Kingdom to 27 Newmarsh Road Thamesmead Greenwich London SE28 8TA on 2018-08-15
dot icon10/08/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Newmarsh Road Thamesmead Greenwich on 2018-08-10
dot icon06/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-54.79 % *

* during past year

Cash in Bank

£3,858.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/11/2026
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
0
3.94K
-
0.00
14.28K
-
2022
0
1.99K
-
0.00
8.53K
-
2023
0
21.00
-
0.00
3.86K
-
2023
0
21.00
-
0.00
3.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £Descended-98.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.86K £Descended-54.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kogulathasan, David Jineshkumar
Director
25/06/2025 - Present
6
Kogulathasan, David Jineshkumar
Director
10/01/2019 - 10/04/2025
6
Kogulathasan, David Jineshkumar
Director
06/06/2018 - 13/11/2018
6
Sirajudeen, Fathima Nizreen
Director
10/01/2019 - Present
-
Zumri Mohamed, Mohamed Zuhdi
Secretary
06/06/2018 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROSKY SERVICES LTD

AEROSKY SERVICES LTD is an(a) Active company incorporated on 06/06/2018 with the registered office located at Flat 11 Harestone Court, 45 Normanton Road, South Croydon CR2 7AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROSKY SERVICES LTD?

toggle

AEROSKY SERVICES LTD is currently Active. It was registered on 06/06/2018 .

Where is AEROSKY SERVICES LTD located?

toggle

AEROSKY SERVICES LTD is registered at Flat 11 Harestone Court, 45 Normanton Road, South Croydon CR2 7AF.

What does AEROSKY SERVICES LTD do?

toggle

AEROSKY SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AEROSKY SERVICES LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-06-30.