AEDIS STRUCTURAL WARRANTIES LLP

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/196 December 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 LLP MEMBER APPOINTED MR ANDREW AYRE

View Document

02/05/192 May 2019 DISS REQUEST WITHDRAWN

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/12/1820 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

14/11/1814 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CESSATION OF ALAN BARRACLOUGH AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ALAN BARRACLOUGH

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH AYRE / 22/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 ANNUAL RETURN MADE UP TO 08/07/15

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 OLD BREW HOUSE BOW STREET GUISBOROUGH CLEVELAND TS14 6PR

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH AYRE / 07/10/2014

View Document

02/03/152 March 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, LLP MEMBER STEVEN SPENCE

View Document

04/09/144 September 2014 ANNUAL RETURN MADE UP TO 08/07/14

View Document

08/07/138 July 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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