AARON HV SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Satisfaction of charge 094210250001 in full

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Registered office address changed from C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ United Kingdom to Unit 4a Pepper Road Hazel Grove Stockport SK7 5BW on 2023-09-21

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL FERGUSON

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL FERGUSON / 28/02/2017

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094210250001

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/09/1726 September 2017 28/02/17 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM CBA HOUSE SANDFOLD LANE MANCHESTER M19 3BJ UNITED KINGDOM

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O MOYNAN SMITH PACIFIC HOUSE FLETCHER WAY PARKHOUSE CARLISLE CA3 0LJ ENGLAND

View Document

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR DANIEL FERGUSON

View Document

23/02/1623 February 2016 SECRETARY APPOINTED DANIEL FERGUSON

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR STUART FRASER

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED LEVEN HV SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/07/15

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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