AERIFY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL WALLACE |
| 12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG LEIGH WALLACE / 30/01/2019 |
| 10/09/1910 September 2019 | SUB-DIVISION 30/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 14/01/1814 January 2018 | REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 74 KILN ROAD NEWBURY BERKSHIRE RG14 2LS ENGLAND |
| 14/01/1814 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEIGH WALLACE / 05/12/2017 |
| 14/01/1814 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CRAIG LEIGH WALLACE / 05/12/2017 |
| 19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 09/04/169 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/02/164 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 06/09/156 September 2015 | REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 15A SANDOWN WAY NEWBURY BERKSHIRE RG14 7SB |
| 06/09/156 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEIGH WALLACE / 06/09/2015 |
| 02/05/152 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 08/01/158 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 08/01/148 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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