AEROTEK SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AEROTEK SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516970

Incorporation date

22/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

20 Huffwood Trading Estate, Billingshurst, West Sussex RH14 9URCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon15/08/2023
Compulsory strike-off action has been discontinued
dot icon14/08/2023
Micro company accounts made up to 2022-07-31
dot icon14/08/2023
Micro company accounts made up to 2023-07-31
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Director's details changed for Miss Farah Mahmood Al Zadjaly on 2019-07-12
dot icon27/04/2023
Appointment of Mrs Aziza Mahmood Moosa Al Zadjaly as a director on 2023-01-10
dot icon27/04/2023
Termination of appointment of Aziza Mahmood Al Zadjaly as a secretary on 2022-12-10
dot icon27/04/2023
Change of details for Mr Mahmood Al Zadhaly as a person with significant control on 2023-01-10
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon15/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-07-31
dot icon16/05/2022
Amended micro company accounts made up to 2020-07-31
dot icon16/05/2022
Amended micro company accounts made up to 2019-07-31
dot icon23/07/2021
Micro company accounts made up to 2020-07-31
dot icon23/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/03/2021
Resolutions
dot icon25/06/2020
Micro company accounts made up to 2019-07-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/12/2018
Director's details changed for Mr Mahmood Moosa Charok Alzadjaly on 2018-12-15
dot icon18/12/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon13/11/2018
First Gazette notice for compulsory strike-off
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon28/04/2017
Amended total exemption small company accounts made up to 2015-07-31
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon11/11/2016
Confirmation statement made on 2016-08-22 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/01/2016
Appointment of Miss Farah Mahmood Al Zadjaly as a director on 2016-01-01
dot icon19/01/2016
Termination of appointment of Paul Holmes as a director on 2016-01-01
dot icon19/01/2016
Termination of appointment of Paul Holmes as a secretary on 2016-01-01
dot icon19/01/2016
Appointment of Mrs Aziza Mahmood Al Zadjaly as a secretary on 2016-01-01
dot icon16/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon23/10/2014
Total exemption full accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon24/07/2014
Appointment of Mr Paul Holmes as a director on 2014-07-01
dot icon07/05/2014
Appointment of Mr Paul Holmes as a secretary
dot icon07/05/2014
Termination of appointment of Mahmood Alzadjaly as a secretary
dot icon11/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon23/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Mahmood Moosa Charok Alzadjaly as a director
dot icon11/03/2013
Registered office address changed from High Banks Church Street West Chiltington West Sussex RH20 2JW on 2013-03-11
dot icon11/03/2013
Appointment of Mr Mahmood Moosa Charok Alzadjaly as a secretary
dot icon11/03/2013
Termination of appointment of Paul Holmes as a director
dot icon11/03/2013
Termination of appointment of Janet Holmes as a secretary
dot icon11/03/2013
Termination of appointment of Paul Holmes as a secretary
dot icon12/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon05/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2011-07-31
dot icon25/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon26/08/2010
Director's details changed for Paul Holmes on 2010-01-01
dot icon07/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon03/09/2009
Total exemption full accounts made up to 2009-07-31
dot icon01/10/2008
Return made up to 22/08/08; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon27/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon27/09/2007
Return made up to 22/08/07; full list of members
dot icon16/06/2007
New secretary appointed
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon26/10/2006
Return made up to 22/08/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2006-07-31
dot icon19/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon31/08/2004
Return made up to 22/08/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon17/02/2004
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon30/12/2003
Registered office changed on 30/12/03 from: highbanks church street west chiltington west sussex RH20 2JW
dot icon30/12/2003
Return made up to 22/08/03; full list of members
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon09/10/2002
New director appointed
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
Director resigned
dot icon22/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
21/08/2002 - 21/08/2002
9442
DUPORT DIRECTOR LIMITED
Nominee Director
21/08/2002 - 21/08/2002
9186
Al Zadjaly, Aziza Mahmood
Secretary
01/01/2016 - 10/12/2022
-
Alzadjaly, Mahmood Moosa Charok
Secretary
06/03/2013 - 06/05/2014
-
Holmes, Janet Anne
Secretary
04/06/2007 - 06/03/2013
-

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+
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 AEROTEK SOLUTIONS LTD

AEROTEK SOLUTIONS LTD is an(a) Active company incorporated on 22/08/2002 with the registered office located at 20 Huffwood Trading Estate, Billingshurst, West Sussex RH14 9UR. 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 AEROTEK SOLUTIONS LTD?

toggle

AEROTEK SOLUTIONS LTD is currently Active. It was registered on 22/08/2002 .

Where is AEROTEK SOLUTIONS LTD located?

toggle

AEROTEK SOLUTIONS LTD is registered at 20 Huffwood Trading Estate, Billingshurst, West Sussex RH14 9UR.

What does AEROTEK SOLUTIONS LTD do?

toggle

AEROTEK SOLUTIONS LTD operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

What is the latest filing for AEROTEK SOLUTIONS LTD?

toggle

The latest filing was on 07/05/2025: Confirmation statement made on 2025-04-27 with no updates.