AILERON DESIGN LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Memorandum and Articles of Association |
11/07/2511 July 2025 New | Resolutions |
10/07/2510 July 2025 New | Change of share class name or designation |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Registered office address changed from 22 Handel Road Handel Road Keynsham Bristol BS31 1BT England to 22 22 Handel Road Keynsham Bristol BS31 1BT on 2024-06-21 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
21/06/2421 June 2024 | Registered office address changed from 22 22 Handel Road Keynsham Bristol BS31 1BT England to 22 Handel Road Keynsham Bristol BS31 1BT on 2024-06-21 |
05/02/245 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
26/04/2326 April 2023 | Registered office address changed from Unit 2.1 Streamline Building 436-441 Paintworks Bristol England to 22 Handel Road Handel Road Keynsham Bristol BS31 1BT on 2023-04-26 |
05/01/235 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
21/04/2021 April 2020 | COMPANY NAME CHANGED G-WORKS DESIGN LTD CERTIFICATE ISSUED ON 21/04/20 |
10/04/2010 April 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOPER |
10/04/2010 April 2020 | DIRECTOR APPOINTED MR WILLIAM JAMES SOPER |
10/04/2010 April 2020 | DIRECTOR APPOINTED MR WILLIAM JAMES SOPER |
10/04/2010 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES SOPER |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JONATHAN POOLMAN |
13/10/1613 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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