AEROTEST LIMITED

Register to unlock more data on OkredoRegister

AEROTEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02540429

Incorporation date

18/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Sovereign Park Cleveland Way, Maylands Avenue Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1990)
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon28/10/2022
Notification of Jacqueline Dowling as a person with significant control on 2016-04-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon11/01/2021
Change of details for a person with significant control
dot icon11/01/2021
Director's details changed
dot icon08/01/2021
Change of details for Mr Michael Joseph Dowling as a person with significant control on 2021-01-08
dot icon08/01/2021
Director's details changed for Mr Michael Joseph Dowling on 2021-01-08
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon20/11/2020
Termination of appointment of Jacqueline Dowling as a director on 2020-10-30
dot icon20/11/2020
Appointment of Mr Michael Edward Bruce as a director on 2020-10-30
dot icon24/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Director's details changed for Mr Joseph Dowling on 2016-05-31
dot icon05/01/2016
Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon05/01/2016
Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon03/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Joseph Dowling as a director
dot icon24/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Appointment of Mr Alexander James Hines as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mrs Jacqueline Dowling on 2010-09-18
dot icon25/10/2010
Director's details changed for Michael Joseph Dowling on 2010-09-18
dot icon25/10/2010
Secretary's details changed for Jacqueline Dowling on 2010-09-18
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon23/12/2008
Return made up to 18/09/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/09/2007
Return made up to 18/09/07; no change of members
dot icon02/10/2006
Return made up to 18/09/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 18/09/05; full list of members
dot icon20/09/2005
New director appointed
dot icon04/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 18/09/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2002-12-31
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon09/09/2003
Return made up to 18/09/03; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2001-12-31
dot icon28/11/2002
Return made up to 18/09/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2000-12-31
dot icon03/10/2001
Accounts for a small company made up to 1999-12-31
dot icon28/09/2001
Return made up to 18/09/01; full list of members
dot icon12/12/2000
Return made up to 18/09/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1998-12-31
dot icon21/03/2000
Registered office changed on 21/03/00 from: 171 woodside road woodside luton LU1 4LU
dot icon20/12/1999
Return made up to 18/09/99; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon08/10/1998
Return made up to 18/09/98; no change of members
dot icon03/07/1998
Accounts for a small company made up to 1996-12-31
dot icon03/07/1998
Accounts for a small company made up to 1997-12-31
dot icon13/11/1997
Return made up to 18/09/97; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1995-12-31
dot icon15/08/1997
Registered office changed on 15/08/97 from: 29 high street harpenden hertfordshire AL5 2RH
dot icon24/01/1997
Return made up to 18/09/96; full list of members
dot icon15/01/1996
Return made up to 18/09/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Accounts for a small company made up to 1993-12-31
dot icon28/09/1994
Return made up to 18/09/94; no change of members
dot icon30/08/1994
Registered office changed on 30/08/94 from: the test centre 22 mark road hemel hempstead hertfordshire HP2 7BN
dot icon03/05/1994
Accounts for a small company made up to 1992-12-31
dot icon14/12/1993
Secretary resigned;new secretary appointed
dot icon14/12/1993
Return made up to 18/09/93; full list of members
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Director resigned
dot icon07/10/1992
Return made up to 18/09/92; no change of members
dot icon02/10/1992
Accounts for a small company made up to 1991-12-31
dot icon10/01/1992
Return made up to 18/09/91; full list of members
dot icon03/01/1992
New director appointed
dot icon03/01/1992
Ad 18/09/90--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1991
Registered office changed on 05/07/91 from: 18 the broadway east lanes wembley middx HA9 8JU
dot icon12/06/1991
Accounting reference date notified as 31/12
dot icon24/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.53M
-
0.00
1.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowling, Jacqueline
Director
01/09/2005 - 30/10/2020
-
Bruce, Michael Edward
Director
30/10/2020 - Present
-
Dowling, Joseph
Director
01/02/2013 - Present
-
Hines, Alexander James
Director
04/01/2011 - Present
-
Dowling, Jacqueline
Secretary
06/04/1993 - 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+
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 AEROTEST LIMITED

AEROTEST LIMITED is an(a) Active company incorporated on 18/09/1990 with the registered office located at 5 Sovereign Park Cleveland Way, Maylands Avenue Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DA. There are currently 4 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 AEROTEST LIMITED?

toggle

AEROTEST LIMITED is currently Active. It was registered on 18/09/1990 .

Where is AEROTEST LIMITED located?

toggle

AEROTEST LIMITED is registered at 5 Sovereign Park Cleveland Way, Maylands Avenue Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7DA.

What does AEROTEST LIMITED do?

toggle

AEROTEST LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AEROTEST LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-23 with no updates.