AURA RETROFIT 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 Certificate of change of name

View Document

31/01/2531 January 2025 Director's details changed for Mr Gary Ian Robinson on 2025-01-30

View Document

04/12/244 December 2024 Director's details changed for Mr Gary Ian Robinson on 2024-12-04

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Appointment of Mr Craig Leslie Knights as a director on 2024-11-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Ian David Morgan as a director on 2024-08-16

View Document

02/08/242 August 2024 Appointment of Mr Nicholas John Ainger as a director on 2024-08-01

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

24/03/2324 March 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Aura House New Road Havant Hampshire PO9 1DE England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2022-01-11

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Registration of charge 063497120001, created on 2021-11-23

View Document

26/10/2126 October 2021 Cessation of Gary Ian Robinson as a person with significant control on 2021-09-24

View Document

26/10/2126 October 2021 Notification of Aura (Gas) Holdings Limited as a person with significant control on 2021-09-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-21 with updates

View Document

01/10/211 October 2021 Appointment of Mr Ian David Morgan as a director on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN ROBINSON / 01/01/2014

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 31/03/14 STATEMENT OF CAPITAL GBP 110

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 1

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBINSON / 21/08/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 37 BASEPOINT HAVANT HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND

View Document

27/03/1227 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O H2O ACCOUNTING LTD GROUND FLOOR 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ UNITED KINGDOM

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBINSON / 21/08/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE ROBINSON

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O H2O ACCOUNTING LIMITED GROUND FLOOR, 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ ENGLAND

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 1 - 3 EASTGATE BARNSLEY SOUTH YORKSHIRE S70 2EP

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE ROBINSON

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROBINSON / 17/01/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 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