AEROGLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/07/242 July 2024 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to The Paddocks Ashburnham Drive Walters Ash High Wycombe HP14 4UD on 2024-07-02

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

01/11/211 November 2021 Director's details changed for Mr Ross Michael Kilby on 2021-11-01

View Document

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

16/04/2116 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

17/11/2017 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

24/08/1824 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

31/12/1731 December 2017 CESSATION OF FINBOROUGH LIMITED AS A PSC

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY KILBY

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MICHAEL KILBY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/05/179 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED FINBOROUGH LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 COMPANY NAME CHANGED FINBOROUGH MEDICAL LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY KILBY / 18/12/2014

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MICHAEL KILBY / 18/12/2014

View Document

18/12/1418 December 2014 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