AEREM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/12/205 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLIN SCRACE |
15/07/2015 July 2020 | CESSATION OF KEVIN OWEN BENTON AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BENTON |
09/08/199 August 2019 | APPOINTMENT TERMINATED, SECRETARY KEVIN BENTON |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OWEN BENTON / 28/01/2019 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM MONTROSE HOUSE 22 CHRISTOPHER ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BT |
29/01/1929 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN OWEN BENTON / 29/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN SCRACE / 28/01/2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN OWEN BENTON / 05/06/2012 |
06/06/126 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OWEN BENTON / 05/06/2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
28/06/1128 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/1117 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OWEN BENTON / 05/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN SCRACE / 05/06/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | LOCATION OF DEBENTURE REGISTER |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM PLACE FLIGHT CHARTERED ACCOUNTANTS, MONTROSE HOUSE 22 CHRISTOPHER ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BT |
05/06/095 June 2009 | LOCATION OF REGISTER OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/08/0222 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
10/06/0210 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
15/06/0115 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | SECRETARY RESIGNED |
11/10/0011 October 2000 | DIRECTOR RESIGNED |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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