AETHER COMPLIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-03 with updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Confirmation statement made on 2024-04-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Notification of Michael James Taylor as a person with significant control on 2019-11-01 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-03 with updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/07/2131 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
26/07/2126 July 2021 | Confirmation statement made on 2021-04-03 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104343730001 |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM UNIT 17, GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW CM19 5QE ENGLAND |
20/07/2020 July 2020 | Registered office address changed from , Unit 17, Greenway Business Centre Harlow Business Park, Harlow, CM19 5QE, England to 7 Bell Yard London WC2A 2JR on 2020-07-20 |
21/04/2021 April 2020 | CESSATION OF GERARD JAMES LENNOX AS A PSC |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 104343730002 |
07/01/207 January 2020 | DIRECTOR APPOINTED MR MICHAEL TAYLOR |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GERARD LENNOX |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM UNIT N RINGSTONES INDUSTRIAL ESTATE HIGH PEAK SK23 7PD ENGLAND |
15/07/1915 July 2019 | Registered office address changed from , Unit N Ringstones Industrial Estate, High Peak, SK23 7PD, England to 7 Bell Yard London WC2A 2JR on 2019-07-15 |
15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR TITUS WARDLE / 19/10/2018 |
15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GERARD JAMES LENNOX / 19/10/2018 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
05/03/195 March 2019 | DIRECTOR APPOINTED MR TITUS WARDLE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | SUB-DIVISION 12/10/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITUS WARDLE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 104343730001 |
18/10/1618 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AETHER COMPLIANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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