AEROTECH SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AEROTECH SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438822

Incorporation date

27/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Conqueror Court, Watermark, Sittingbourne, Kent ME10 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon13/11/2025
Cessation of Alexander David Allen as a person with significant control on 2025-11-10
dot icon13/11/2025
Notification of Xela Group Holdings Ltd as a person with significant control on 2025-11-10
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon06/06/2024
Change of details for Mr Alexander David Allen as a person with significant control on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr Alexander David Allen on 2024-06-06
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Change of details for Mr Alexander David Allen as a person with significant control on 2020-08-31
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon10/07/2019
Appointment of Mr Alexander David Allen as a director on 2019-06-17
dot icon10/07/2019
Termination of appointment of Alexander Mcroberts as a director on 2019-06-17
dot icon09/07/2019
Notification of Alexander David Allen as a person with significant control on 2019-06-17
dot icon09/07/2019
Resolutions
dot icon09/07/2019
Cessation of Alexander Mcroberts as a person with significant control on 2019-06-17
dot icon02/05/2019
Director's details changed for Mr Alexander Mcroberts on 2019-05-02
dot icon17/04/2019
Notification of Alexander Mcroberts as a person with significant control on 2019-04-11
dot icon11/04/2019
Cessation of Star Trois Limited as a person with significant control on 2019-04-11
dot icon02/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/04/2019
Current accounting period shortened from 2018-12-31 to 2018-03-31
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon01/10/2018
Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP to 3 Conqueror Court Watermark Sittingbourne Kent ME10 5BH on 2018-10-01
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon17/09/2018
Confirmation statement made on 2018-03-03 with updates
dot icon05/04/2018
Appointment of Mr Alexander Mcroberts as a director on 2018-04-03
dot icon05/04/2018
Termination of appointment of Richard Arthur Meakes as a director on 2018-04-03
dot icon05/04/2018
Termination of appointment of Stanley John Borkowski as a director on 2018-04-03
dot icon22/01/2018
Appointment of Mr Stanley John Borkowski as a director on 2018-01-22
dot icon19/01/2018
Confirmation statement made on 2017-12-25 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon19/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Auria@ Wimpolestreet Ltd as a secretary on 2015-01-01
dot icon22/04/2015
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP on 2015-04-22
dot icon19/02/2015
Appointment of Auria@ Wimpolestreet Ltd as a secretary on 2015-01-01
dot icon11/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Michael Ian Stewart as a director on 2014-10-02
dot icon04/11/2014
Appointment of Mr Richard Arthur Meakes as a director on 2014-10-01
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ on 2014-04-22
dot icon17/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Elaine Gaddis as a director
dot icon23/08/2013
Appointment of Mr Michael Ian Stewart as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/11/2012
Director's details changed for Miss Elaine Anne Gaddis on 2012-09-06
dot icon11/09/2012
Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 2012-09-11
dot icon27/03/2012
Termination of appointment of Alexander Mcroberts as a director
dot icon27/03/2012
Appointment of Miss Elaine Anne Gaddis as a director
dot icon17/02/2012
Termination of appointment of David Clark as a secretary
dot icon03/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/01/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon09/12/2008
Return made up to 27/11/08; full list of members
dot icon23/10/2008
Memorandum and Articles of Association
dot icon11/10/2008
Certificate of change of name
dot icon17/06/2008
Ad 06/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon10/06/2008
Secretary appointed david anthony clark
dot icon03/06/2008
Appointment terminated secretary tanya mcroberts
dot icon03/06/2008
Registered office changed on 03/06/2008 from flat 7, cedar court 60 lawn close, datchet slough SL3 9LA
dot icon27/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

14
2023
change arrow icon+76.86 % *

* during past year

Cash in Bank

£68,183.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
57.68K
-
0.00
170.64K
-
2022
10
104.91K
-
0.00
38.55K
-
2023
14
134.49K
-
0.00
68.18K
-
2023
14
134.49K
-
0.00
68.18K
-

Employees

2023

Employees

14 Ascended40 % *

Net Assets(GBP)

134.49K £Ascended28.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.18K £Ascended76.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcroberts, Alexander
Director
26/11/2007 - 06/03/2012
16
Mcroberts, Alexander
Director
02/04/2018 - 16/06/2019
16
AURIA@WIMPOLE STREET LTD
Corporate Secretary
31/12/2014 - 31/12/2014
27
Stewart, Michael Ian
Director
31/05/2013 - 01/10/2014
38
Gaddis, Elaine Anne
Director
29/02/2012 - 29/06/2013
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AEROTECH SOLUTIONS LTD

AEROTECH SOLUTIONS LTD is an(a) Active company incorporated on 27/11/2007 with the registered office located at 3 Conqueror Court, Watermark, Sittingbourne, Kent ME10 5BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROTECH SOLUTIONS LTD?

toggle

AEROTECH SOLUTIONS LTD is currently Active. It was registered on 27/11/2007 .

Where is AEROTECH SOLUTIONS LTD located?

toggle

AEROTECH SOLUTIONS LTD is registered at 3 Conqueror Court, Watermark, Sittingbourne, Kent ME10 5BH.

What does AEROTECH SOLUTIONS LTD do?

toggle

AEROTECH SOLUTIONS LTD operates in the Cold forming or folding (24.33 - SIC 2007) sector.

How many employees does AEROTECH SOLUTIONS LTD have?

toggle

AEROTECH SOLUTIONS LTD had 14 employees in 2023.

What is the latest filing for AEROTECH SOLUTIONS LTD?

toggle

The latest filing was on 13/11/2025: Cessation of Alexander David Allen as a person with significant control on 2025-11-10.