AERIS PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

16/08/2516 August 2025 NewRegistered office address changed from 1 Ashford Road Ashford Maidstone Kent ME14 5PP United Kingdom to 1 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 2025-08-16

View Document

01/08/251 August 2025 NewRegistered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to 1 Ashford Road Ashford Maidstone Kent ME14 5PP on 2025-08-01

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

12/08/2412 August 2024 Previous accounting period extended from 2024-01-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Satisfaction of charge 086382000001 in full

View Document

05/02/245 February 2024 All of the property or undertaking has been released from charge 086382000001

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from Suite 100 7 Kenden Business Park Maritime Close Rochester Kent ME2 4JF United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 2023-05-17

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY ALEXANDER TODD / 01/06/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR CASEY ALEXANDER TODD / 01/06/2020

View Document

03/06/203 June 2020 COMPANY NAME CHANGED PRIMELEC ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 03/06/20

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR MITCHELL BRIGHT

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM UNIT 7 MAIDSTONE ROAD ROCHESTER ME1 3DQ ENGLAND

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR CASEY ALEXANDER TODD / 21/04/2020

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086382000001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED DCL NETWORKS LTD CERTIFICATE ISSUED ON 12/08/19

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM UNIT 4 ROSES FARM GALLANTS LANE EAST FARLEIGH MAIDSTONE KENT ME15 0LG ENGLAND

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASEY ALEXANDER TODD

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

24/08/1724 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SANDERSON

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 52 CHARLBURY CLOSE MAIDSTONE KENT ME16 8TE

View Document

09/08/159 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY ALEXANDER TODD / 01/08/2014

View Document

20/07/1420 July 2014 CURREXT FROM 31/08/2014 TO 30/01/2015

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE SANDERSON / 12/07/2014

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM 18 ROBINS AVENUE LENHAM MAIDSTONE KENT ME17 2HW ENGLAND

View Document

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MA / 12/07/2014

View Document

12/07/1412 July 2014 DIRECTOR APPOINTED MR CASEY ALEXANDER TODD

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR DANIEL JOHN MA

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 52 CHARLBURY CLOSE MAIDSTONE KENT ME16 8TE ENGLAND

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED DCL NETWORK TECHNOLOGIES LTD CERTIFICATE ISSUED ON 14/02/14

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR CASEY TODD

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TODD

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 18 ROBINS AVENUE LENHAM MAIDSTONE ME17 2HW ENGLAND

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR CASEY TODD

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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