THE ARIEL GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN MARTIN

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR STEPHEN LEWIS

View Document

06/12/176 December 2017 SECRETARY APPOINTED MR BRIAN JAMES MARTIN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAY

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

01/06/171 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/06/16

View Document

01/06/171 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/06/15

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE MARTIN / 06/07/2016

View Document

06/07/166 July 2016 22/06/16 STATEMENT OF CAPITAL GBP 54055

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN / 01/04/2016

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON FITZSIMONS

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY GORDON FITZSIMONS

View Document

03/05/123 May 2012 SECRETARY APPOINTED MR MICHAEL SAMUEL GRAY

View Document

21/02/1221 February 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PROPERTY/SHARE AGREEMEN 18/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: MILL LANE, ALTON, HAMPSHIRE, GU34 2QJ

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/08/9522 August 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9423 March 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 VARYING SHARE RIGHTS AND NAMES 09/02/93

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 AUDITOR'S RESIGNATION

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 RE CHARGE 06/05/92

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED ARIEL PLASTICS LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

24/08/8824 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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