AARON RAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

02/04/252 April 2025 Resolutions

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2024-12-11

View Document

01/04/251 April 2025 Purchase of own shares.

View Document

25/03/2525 March 2025 Satisfaction of charge 084541010003 in full

View Document

24/12/2424 December 2024 Termination of appointment of David Barnett as a director on 2024-12-24

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Appointment of Mr Daniel Robert Lane as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Nigel Paul Eastwood as a director on 2024-11-06

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP England to 4a Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW on 2022-12-06

View Document

06/01/226 January 2022 Termination of appointment of Christopher Thomas Gill as a director on 2021-12-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

20/07/2120 July 2021 Appointment of Mr Christopher Thomas Gill as a director on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DANIEL FERGUSON

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PAUL EASTWOOD / 15/08/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PAUL EASTWOOD / 15/08/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL EASTWOOD / 07/08/2018

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084541010001

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084541010002

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED AARON FENCING AND SECURITY LIMITED CERTIFICATE ISSUED ON 30/06/14

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084541010001

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company