Background WavePink WaveYellow Wave

AEROTECH INSPECTION & NDT LIMITED (05225701)

AEROTECH INSPECTION & NDT LIMITED (05225701) is an active UK company. incorporated on 8 September 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AEROTECH INSPECTION & NDT LIMITED has been registered for 21 years.

Company Number
05225701
Status
active
Type
ltd
Incorporated
8 September 2004
Age
21 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROTECH INSPECTION & NDT LIMITED

AEROTECH INSPECTION & NDT LIMITED is an active company incorporated on 8 September 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AEROTECH INSPECTION & NDT LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05225701

LTD Company

Age

21 Years

Incorporated 8 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 21 January 2020To: 1 October 2021
Unit 18 Charlton Drive, Corngreaves Trading Estate, Cradley Heath West Midlands B64 7BJ
From: 8 September 2004To: 21 January 2020
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Share Issue
Apr 10
Director Left
Jun 10
Capital Reduction
Jul 10
Share Buyback
Jul 10
Loan Cleared
Apr 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Oct 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
6 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
9 April 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
2 November 2008
363sAnnual Return (shuttle)
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
88(2)R88(2)R
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
288bResignation of Director or Secretary
Incorporation Company
8 September 2004
NEWINCIncorporation