AETHERSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

24/08/1824 August 2018 SECRETARY'S CHANGE OF PARTICULARS / JANET DAY / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAY / 24/08/2018

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAY / 20/11/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JANET DAY / 22/08/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR BALASINGHAM BALRAJ

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 ADOPT ARTICLES 10/09/2014

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR BALASINGHAM BALRAJ

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 26/09/12 STATEMENT OF CAPITAL GBP 200

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAY / 29/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

03/11/083 November 2008 ADOPT MEM AND ARTS 17/10/2008

View Document

03/11/083 November 2008 GBP NC 100/200 17/10/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 24 ROSENTHORPE ROAD PECKHAM LONDON SE15 3EG

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

29/08/0729 August 2007 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