Aeroflex Test Equipment Services LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 2004)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2012-06-30 Cash in hand £2 0% Net Worth £2 0% Shareholder's funds £2 0%
AEROFLEX WORLDWIDE LIMITED
AEROFLEX INTERNATIONAL LIMITED
MARCONI INSTRUMENTS LIMITED
IFR INSTRUMENTS LIMITED
IFR LIMITED
AEROFLEX LIMITED
Company type Private Limited Company , Dissolved Company Number 04630259 Record last updated Monday, November 23, 2020 2:58:28 AM UTC Official Address Longacres House Six Hills Way Stevenage Sg12an Bedwell There are 26 companies registered at this street
Locality Bedwell Region Hertfordshire, England Postal Code SG12AN Sector Manufacture of telegraph and telephone apparatus and equipment
Visits AEROFLEX TEST EQUIPMENT SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-11 2019-11 2019-12 2020-1 2020-2 2020-12 2021-7 2021-10 2022-2 2022-7 2022-9 2022-12 2023-5 2023-6 2023-7 2023-11 2024-1 2024-3 2024-4 2024-5 2024-6 2024-8 2025-2 2025-4 0 1 2 3 4 5 6 7 8 9 10 11 12 Document Type Publication date Download link Registry Nov 20, 2020 Resignation of one Director (a man) Registry Sep 13, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 13, 2019 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 15, 2018 Resignation of one Director (a man) Registry Mar 15, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 15, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 1, 2016 Appointment of a man as Director and Finance Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 5, 2016 Second notification of strike-off action in london gazette Registry Sep 22, 2015 First notification of strike - off in london gazette Registry Sep 11, 2015 Striking off application by a company Financials Sep 3, 2015 Annual accounts Registry Jul 14, 2015 Annual return Registry Feb 23, 2015 Annual return 4630... Registry Dec 24, 2014 Change of accounting reference date Registry Oct 7, 2014 Change of particulars for director Registry Oct 7, 2014 Change of particulars for director 4630... Registry Sep 15, 2014 Appointment of a man as Sector President and Director Registry Sep 15, 2014 Appointment of a man as Director Registry Sep 15, 2014 Resignation of one Director Registry Sep 15, 2014 Resignation of one Director 3172... Registry Jul 22, 2014 Annual return Financials May 21, 2014 Annual accounts Financials Mar 28, 2014 Annual accounts 4630... Registry Jan 21, 2014 Annual return Registry Jul 30, 2013 Annual return 3172... Registry Apr 11, 2013 Company name change Registry Apr 11, 2013 Change of name certificate Financials Apr 5, 2013 Annual accounts Financials Mar 27, 2013 Annual accounts 4630... Registry Jan 17, 2013 Annual return Registry Jul 27, 2012 Annual return 3172... Registry Jul 18, 2012 Resignation of one Director Registry May 31, 2012 Resignation of one Director (a man) Financials Mar 15, 2012 Annual accounts Financials Mar 1, 2012 Annual accounts 3172... Registry Feb 3, 2012 Annual return Registry Aug 8, 2011 Annual return 3172... Financials Mar 22, 2011 Annual accounts Financials Jan 18, 2011 Annual accounts 3172... Registry Jan 7, 2011 Annual return Registry Jul 28, 2010 Annual return 3172... Registry Jun 1, 2010 Appointment of a man as Secretary Registry May 28, 2010 Change of particulars for secretary Registry May 28, 2010 Appointment of a man as Secretary Registry May 28, 2010 Resignation of one Director (a man) and one Secretary (a man) Registry May 28, 2010 Resignation of one Secretary Financials Mar 26, 2010 Annual accounts Financials Mar 26, 2010 Annual accounts 4630... Registry Feb 5, 2010 Annual return Registry Feb 5, 2010 Annual return 4630... Registry Feb 4, 2010 Change of particulars for director Registry Feb 4, 2010 Change of particulars for director 4630... Registry Jan 14, 2010 Company name change Registry Jan 14, 2010 Change of name certificate Registry Jan 14, 2010 Notice of change of name nm01 - resolution Registry Jan 14, 2010 Company name change Registry Jan 14, 2010 Change of name certificate Registry Jan 14, 2010 Notice of change of name nm01 - resolution Registry Dec 14, 2009 Company name change Registry Dec 14, 2009 Change of name certificate Registry Nov 23, 2009 Notice of change of name nm01 - resolution Registry Sep 17, 2009 Appointment of a secretary Registry Sep 17, 2009 Resignation of a secretary Registry Aug 14, 2009 Appointment of a man as Secretary and Contracts Manager Registry Aug 6, 2009 Annual return Financials Apr 9, 2009 Annual accounts Financials Apr 4, 2009 Annual accounts 4630... Registry Jan 29, 2009 Annual return Registry Dec 27, 2008 Annual return 3172... Registry Oct 23, 2008 Appointment of a man as Director Registry Oct 15, 2008 Appointment of a man as Director 3172... Registry Jul 10, 2008 Appointment of a man as Director Registry Jul 10, 2008 Resignation of a director Registry Jul 10, 2008 Appointment of a man as Director Registry Jul 10, 2008 Resignation of a director Financials Jul 3, 2008 Annual accounts Registry Jul 1, 2008 Appointment of a man as Engineer and Director Registry Jul 1, 2008 Appointment of a man as Director and Engineer Registry Jul 1, 2008 Resignation of one Director (a man) Financials Apr 22, 2008 Annual accounts Registry Mar 20, 2008 Annual return Financials Feb 7, 2008 Annual accounts Registry Aug 3, 2007 Annual return Financials Apr 18, 2007 Annual accounts Registry Jan 18, 2007 Annual return Registry Aug 8, 2006 Annual return 3172... Financials Jun 26, 2006 Annual accounts Registry Feb 14, 2006 Appointment of a secretary Registry Feb 14, 2006 Resignation of a secretary Registry Feb 7, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 7, 2006 Appointment of a man as Secretary and Credit Manager Financials Feb 6, 2006 Annual accounts Registry Jan 27, 2006 Annual return Registry Jan 16, 2006 Appointment of a director Registry Sep 14, 2005 Annual return Financials Aug 8, 2005 Annual accounts Registry Jul 1, 2005 Resignation of a director Registry Jun 23, 2005 Resignation of one Director (a man) Registry May 5, 2005 Appointment of a director