AERO NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Appointment of Miss Diane Curry as a director on 2023-11-01

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Registered office address changed from 13 Bankside the Watermark Gateshead NE11 9SY England to 7 & 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 2023-07-10

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Mr Paul Scott Curry on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mrs Kathryne Marie Curry on 2023-01-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Change of details for Mr Paul Scott Curry as a person with significant control on 2022-09-30

View Document

09/11/229 November 2022 Change of details for Mrs Kathryne Marie Curry as a person with significant control on 2022-09-30

View Document

09/11/229 November 2022 Director's details changed for Mr Paul Scott Curry on 2022-09-30

View Document

09/11/229 November 2022 Director's details changed for Mrs Kathryne Marie Curry on 2022-09-30

View Document

23/09/2223 September 2022 Director's details changed for Mr Paul Scott Curry on 2022-09-19

View Document

23/09/2223 September 2022 Director's details changed for Mrs Kathryne Marie Curry on 2022-09-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 7 & 8 DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD NE11 9DJ

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR BEN NICHOLAS CURRY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 29/04/15 STATEMENT OF CAPITAL GBP 137

View Document

09/02/169 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/169 February 2016 19/01/16 STATEMENT OF CAPITAL GBP 100

View Document

09/02/169 February 2016 18/12/15 STATEMENT OF CAPITAL GBP 108

View Document

09/02/169 February 2016 26/11/15 STATEMENT OF CAPITAL GBP 112

View Document

09/02/169 February 2016 28/10/15 STATEMENT OF CAPITAL GBP 116

View Document

09/02/169 February 2016 28/09/15 STATEMENT OF CAPITAL GBP 120

View Document

09/02/169 February 2016 26/08/15 STATEMENT OF CAPITAL GBP 124

View Document

09/02/169 February 2016 28/07/15 STATEMENT OF CAPITAL GBP 128

View Document

09/02/169 February 2016 29/06/15 STATEMENT OF CAPITAL GBP 131

View Document

09/02/169 February 2016 27/05/15 STATEMENT OF CAPITAL GBP 134

View Document

09/02/169 February 2016 30/03/15 STATEMENT OF CAPITAL GBP 140

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS KATHRYNE MARIE CURRY

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS AYRES

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM THE AXIS BUILDING MAINGATE TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0NQ

View Document

22/05/1422 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYNE CURRY

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR PAUL SCOTT CURRY

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYNE CURRY

View Document

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR MARCUS PEREGRINE AYRES

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT CURRY / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYNE MARIE CURRY / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYNE MARIE CURRY / 20/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0916 July 2009 GBP NC 100/143 01/07/2009

View Document

16/07/0916 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 6 BANKSIDE THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SZ

View Document

16/05/0716 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: AXIS BUILDING MAINGATE KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NQ

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED APEX NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 102 TANTOBIE ROAD, DENTON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE15 7DQ

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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