Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEROFLEX TEST SOLUTIONS LIMITED
Company Information for

AEROFLEX TEST SOLUTIONS LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
03491978
Private Limited Company
Liquidation

Company Overview

About Aeroflex Test Solutions Ltd
AEROFLEX TEST SOLUTIONS LIMITED was founded on 1998-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Aeroflex Test Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AEROFLEX TEST SOLUTIONS LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in SG1
 
Filing Information
Company Number 03491978
Company ID Number 03491978
Date formed 1998-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 06:45:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROFLEX TEST SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEROFLEX TEST SOLUTIONS LIMITED
The following companies were found which have the same name as AEROFLEX TEST SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEROFLEX TEST SOLUTIONS INDIA PRIVATE LIMITED 602 6TH FLOOR RAHEJA PARAMOUNT 138 RESIDENCY ROAD BANGALORE Karnataka 560025 ACTIVE Company formed on the 2004-12-22

Company Officers of AEROFLEX TEST SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROL COLLOFF
Company Secretary 2016-07-20
LYN CAROL COLLOFF
Director 2016-12-14
KENNETH JOHN MORRISON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SKINNER
Director 2016-07-18 2017-12-01
ROBERT (BOB) THOMAS MURPHY
Director 2016-07-20 2016-12-14
KEVIN IAN DAVID BROWN
Company Secretary 2010-05-28 2016-07-19
IAN PHILLIP LANGLEY
Director 2008-07-01 2016-07-19
SIMON PETER CAMPBELL MORGAN
Director 2016-02-29 2016-07-15
DEREK ARTHUR HODGSON SMITH
Director 1999-11-03 2016-02-29
JEFFREY MARK GILLUM
Director 2005-02-28 2014-09-15
ROBERT PEAVEY
Director 2002-01-14 2014-09-15
ROBERT JOHN VOGEL
Director 2008-10-15 2012-05-31
DEREK ARTHUR HODGSON SMITH
Company Secretary 2001-09-10 2010-05-28
PETER JOHN WOOLSTON
Director 2005-02-28 2008-07-01
JEFFREY ALAN BLOOMER
Director 1998-01-28 2005-06-23
MICHAEL JOHN MCCREARY
Director 2000-09-01 2005-02-28
DENNIS HOWARD COLEY
Director 2000-09-01 2002-02-05
PETER HOWARD JAVES
Company Secretary 1999-12-22 2001-09-09
COLIN WILLIAM THURSTON
Company Secretary 1998-05-21 1999-12-22
IAIN MALCOLM ROBERTSON
Director 1998-01-28 1999-10-31
ALFRED HERBERT HUNT
Director 1998-01-28 1999-05-18
IAIN MALCOLM ROBERTSON
Company Secretary 1998-01-28 1998-05-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-01-13 1998-01-28
COMBINED NOMINEES LIMITED
Nominated Director 1998-01-13 1998-01-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-01-13 1998-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF AEROFLEX BURNHAM LIMITED Director 2018-05-21 CURRENT 1951-11-07 Active - Proposal to Strike off
LYN CAROL COLLOFF AEROFLEX CAMBRIDGE LTD Director 2018-05-21 CURRENT 1998-10-16 Active - Proposal to Strike off
LYN CAROL COLLOFF EUROPEAN ANTENNAS LIMITED Director 2018-04-24 CURRENT 1990-10-10 Active
LYN CAROL COLLOFF CHELTON CTS LIMITED Director 2018-04-24 CURRENT 2000-08-01 Active
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-10-03 CURRENT 1945-10-26 Active
LYN CAROL COLLOFF FLIGHT REFUELLING LIMITED Director 2010-09-07 CURRENT 1936-12-29 Active
LYN CAROL COLLOFF CTS PATENTS LIMITED Director 2010-07-01 CURRENT 1930-06-28 Active
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Director 2010-05-14 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Director 2010-05-14 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2010-05-14 CURRENT 1981-05-29 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2004-10-01 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM GROUP LIMITED Director 2010-01-04 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF AIR PRECISION LIMITED Director 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Director 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM COMMS LIMITED Director 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Director 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Director 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
KENNETH JOHN MORRISON AEROFLEX BURNHAM LIMITED Director 2018-06-05 CURRENT 1951-11-07 Active - Proposal to Strike off
KENNETH JOHN MORRISON AEROFLEX CAMBRIDGE LTD Director 2018-06-05 CURRENT 1998-10-16 Active - Proposal to Strike off
KENNETH JOHN MORRISON CREDOWAN LIMITED Director 2017-12-31 CURRENT 1947-02-17 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMS LIMITED Director 2017-12-01 CURRENT 1947-03-04 Dissolved 2018-04-17
KENNETH JOHN MORRISON CTS PATENTS LIMITED Director 2017-12-01 CURRENT 1930-06-28 Active
KENNETH JOHN MORRISON AIRTANKER SERVICES LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON RACAL ANTENNAS LIMITED Director 2017-12-01 CURRENT 1960-05-31 Active - Proposal to Strike off
KENNETH JOHN MORRISON W.E.S. INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-10-01 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-12-01 CURRENT 1945-10-26 Active
KENNETH JOHN MORRISON COBHAM GROUP LIMITED Director 2017-12-01 CURRENT 1973-08-02 Active
KENNETH JOHN MORRISON COBHAM WHITELEY LIMITED Director 2017-12-01 CURRENT 1999-04-28 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR (AIRCRAFT) LIMITED Director 2017-12-01 CURRENT 1956-07-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON FLIGHT REFUELLING LIMITED Director 2017-12-01 CURRENT 1936-12-29 Active
KENNETH JOHN MORRISON W.E.S. (MANUFACTURING) LIMITED Director 2017-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2017-12-01 CURRENT 1981-05-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKWASH US LIMITED Director 2017-05-22 CURRENT 2008-12-08 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
KENNETH JOHN MORRISON LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
KENNETH JOHN MORRISON MANLOCK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2004-08-27 Liquidation
KENNETH JOHN MORRISON AIRTANKER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER FINANCE LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON LOCKMAN PROPERTIES LIMITED Director 2006-12-22 CURRENT 2006-10-31 Active
KENNETH JOHN MORRISON LOCKMAN FINANCING LIMITED Director 2006-11-27 CURRENT 2002-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England
2023-12-01Voluntary liquidation declaration of solvency
2023-12-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-01Appointment of a voluntary liquidator
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-14Director's details changed for Mr Sven Evan Lewis on 2023-05-02
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2021-02-15AP01DIRECTOR APPOINTED MR SVEN EVAN LEWIS
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ England
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27TM02Termination of appointment of Gerhard Du Plessis on 2020-11-12
2020-11-27AP03Appointment of Mr Graham Henry Kirk as company secretary on 2020-11-24
2020-11-27TM02Termination of appointment of Gerhard Du Plessis on 2020-11-12
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD DU PLESSIS
2020-11-27AP01DIRECTOR APPOINTED MR GRAHAM HENRY KIRK
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MORRISON
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MORRISON
2020-03-12AP01DIRECTOR APPOINTED MR SHAUN DOHERTY
2020-03-12AP01DIRECTOR APPOINTED MR SHAUN DOHERTY
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-04AP03Appointment of Mr Gerhard Du Plessis as company secretary on 2019-05-31
2019-06-04AP01DIRECTOR APPOINTED GERHARD DU PLESSIS
2019-06-04TM02Termination of appointment of Lyn Carol Colloff on 2019-05-31
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LYN CAROL COLLOFF
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11AP01DIRECTOR APPOINTED MR KENNETH JOHN MORRISON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SKINNER
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MRS LYN CAROL COLLOFF
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS MURPHY
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21AP01DIRECTOR APPOINTED MR ROBERT THOMAS MURPHY
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM LONGACRES HOUSE SIX HILLS WAY STEVENAGE SG1 2AN
2016-07-20AP03SECRETARY APPOINTED MRS LYN CAROL COLLOFF
2016-07-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN SKINNER
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN LANGLEY
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM LONGACRES HOUSE SIX HILLS WAY STEVENAGE SG1 2AN
2016-07-20AP03SECRETARY APPOINTED MRS LYN CAROL COLLOFF
2016-07-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN SKINNER
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN LANGLEY
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 32051321
2016-07-13AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-07AP01DIRECTOR APPOINTED MR SIMON PETER CAMPBELL MORGAN
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 32051321
2015-07-14AR0120/06/15 FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 32051321
2015-01-27AR0113/01/15 FULL LIST
2015-01-02MISCAUD RES SECT 519
2014-12-24AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARTHUR HODGSON SMITH / 07/10/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP LANGLEY / 07/10/2014
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PEAVEY
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GILLUM
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PEAVEY
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GILLUM
2014-05-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 32051321
2014-01-21AR0113/01/14 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-01AR0113/01/13 FULL LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VOGEL
2012-02-03AR0113/01/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-24AR0113/01/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-01AP03SECRETARY APPOINTED MR KEVIN IAN DAVID BROWN
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ARTHUR HODGSON SMITH / 28/05/2010
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY DEREK SMITH
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-06AR0113/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEAVEY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK GILLUM / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN VOGEL / 05/02/2010
2009-04-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR APPOINTED ROBERT JOHN VOGEL
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR PETER WOOLSTON
2008-07-10288aDIRECTOR APPOINTED IAN PHILLIP LANGLEY
2008-06-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2008-03-21363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-01-25363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-07244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-23363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-07-01288bDIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-21244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-21288bDIRECTOR RESIGNED
2005-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-20363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-04-16244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-08-20CERTNMCOMPANY NAME CHANGED IFR SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/08/03
2003-03-08AUDAUDITOR'S RESIGNATION
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-02-04363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-13225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2002-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-04-09288bDIRECTOR RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-01-21244DELIVERY EXT'D 3 MTH 31/03/02
2001-09-14288bSECRETARY RESIGNED
2001-09-14288aNEW SECRETARY APPOINTED
2001-05-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: LONGACRES HOUSE NORTON GREEN ROAD STEVENAGE HERTFORDSHIRE SG1 2BA
2001-01-30244DELIVERY EXT'D 3 MTH 31/03/00
2001-01-19363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AEROFLEX TEST SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-12-04
Appointmen2023-12-04
Resolution2023-12-04
Fines / Sanctions
No fines or sanctions have been issued against AEROFLEX TEST SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEROFLEX TEST SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEROFLEX TEST SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AEROFLEX TEST SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROFLEX TEST SOLUTIONS LIMITED
Trademarks
We have not found any records of AEROFLEX TEST SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROFLEX TEST SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AEROFLEX TEST SOLUTIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AEROFLEX TEST SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROFLEX TEST SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEROFLEX TEST SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.