AERIOS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Christopher Andreou as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Christopher Andreou on 2025-07-18

View Document

18/07/2518 July 2025 NewChange of details for Mrs Anastasia Andreou as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistered office address changed from 26 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BT England to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2025-07-18

View Document

20/03/2520 March 2025 Director's details changed for Mr Christopher Andreou on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

16/05/2416 May 2024 Change of details for Mr Christopher Andreou as a person with significant control on 2024-04-26

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

16/05/2416 May 2024 Notification of Anastasia Andreou as a person with significant control on 2024-04-26

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Appointment of Mrs Anastasia Andreou as a secretary on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/03/1612 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM FLAT 1 TURNERS COURT 1 CARPENTERS CLOSE BARNET HERTFORDSHIRE EN5 1EW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/03/158 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 243 CANNON HILL LANE LONDON SW20 9DB ENGLAND

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREOU / 28/01/2014

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED AERIOS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/11/13

View Document

09/11/139 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 243 CANNON HILL LANE LONDON RAYNES PARK SW20 9DB ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/03/127 March 2012 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