AURORA BUILDING ENVELOPE SPECIALISTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-08-31 with updates

View Document

04/09/254 September 2025 Director's details changed for Mr Angel Antonov Mihaylov on 2025-06-10

View Document

04/09/254 September 2025 Director's details changed for Mrs Lorena Daniela Chiorean-Soldan on 2025-06-10

View Document

04/09/254 September 2025 Director's details changed for Mrs Lorena Daniela Chiorean-Soldan on 2025-06-10

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-08-31 with updates

View Document

24/09/2424 September 2024 Notification of Aurora Alliance Holdings Limited as a person with significant control on 2024-08-31

View Document

24/09/2424 September 2024 Cessation of James Charles Watson as a person with significant control on 2024-08-24

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/05/2213 May 2022 Director's details changed for Mrs Lorena Daniela Chiorean Soldan on 2022-05-12

View Document

13/05/2213 May 2022 Director's details changed for Mrs Lorena Daniela Chiorean Soldan on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Angel Antonov Mihaylov on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from Unit 11 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-05-12

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Change of details for Mr James Charles Watson as a person with significant control on 2021-05-28

View Document

17/06/2117 June 2021 Director's details changed for Mr James Charles Watson on 2021-05-28

View Document

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

View Accounts

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 22/03/18 STATEMENT OF CAPITAL GBP 60

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES WATSON / 18/12/2019

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES WATSON / 01/09/2017

View Document

15/11/1915 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

11/11/1911 November 2019 01/09/18 STATEMENT OF CAPITAL GBP 160.00

View Document

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

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORENA DANIELA CHIOREAN SOLDAN / 19/02/2019

View Document

08/07/198 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORENA DANIELA CHIREAN SOLDAN / 22/02/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM UNIT 11 WILLOW PARK, UPTON LANE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU ENGLAND

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES WATSON

View Document

17/10/1817 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2018

View Document

26/09/1826 September 2018 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

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

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORENA DANIELA CHIREAN SOLDAN / 16/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGEL ANTONOV MILHAYLOV / 09/07/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ANGEL ANTONOV MILHAYLOV

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS LORENA DANIELA CHIREAN SOLDAN

View Document

23/04/1823 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 140

View Document

01/09/171 September 2017 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