AERIAL GROUP LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Group of companies' accounts made up to 2024-09-30 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
30/07/2430 July 2024 | Notification of Kerry Kilby as a person with significant control on 2024-06-04 |
30/07/2430 July 2024 | Notification of David Kilby as a person with significant control on 2024-06-04 |
19/07/2419 July 2024 | Cessation of David Kilby as a person with significant control on 2024-06-04 |
19/07/2419 July 2024 | Cessation of Kerry Kilby as a person with significant control on 2024-06-04 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with updates |
19/06/2419 June 2024 | Change of share class name or designation |
19/06/2419 June 2024 | Memorandum and Articles of Association |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Particulars of variation of rights attached to shares |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
14/06/2414 June 2024 | Notification of Kilbyco Limited as a person with significant control on 2024-06-06 |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Change of share class name or designation |
10/06/2410 June 2024 | Sub-division of shares on 2024-06-04 |
10/06/2410 June 2024 | Resolutions |
05/06/245 June 2024 | Statement of capital on 2024-06-05 |
05/06/245 June 2024 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | |
05/06/245 June 2024 | Resolutions |
04/06/244 June 2024 | Notification of Kerry Kilby as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Cessation of David Stephen Ainslie as a person with significant control on 2024-06-04 |
08/02/248 February 2024 | Group of companies' accounts made up to 2023-09-30 |
11/07/2311 July 2023 | Group of companies' accounts made up to 2022-09-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
14/07/2114 July 2021 | Group of companies' accounts made up to 2020-09-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
07/07/207 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
11/07/1911 July 2019 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR DAVID STEPHEN AINSLIE |
29/10/1829 October 2018 | ADOPT ARTICLES 05/10/2018 |
19/10/1819 October 2018 | 05/10/18 STATEMENT OF CAPITAL GBP 300 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID KILBY / 05/10/2018 |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN AINSLIE |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114336120001 |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 12 RODNEY ROAD RODNEY ROAD SOUTHSEA PO4 8SY ENGLAND |
26/06/1826 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 112 RODNEY ROAD SOUTHSEA PO4 8SY UNITED KINGDOM |
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