AERIALS & SKY LOCAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-07-31 |
| 20/02/2520 February 2025 | Registered office address changed from C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 15/04/2415 April 2024 | Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-04-15 |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with updates |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2021-07-31 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 11/01/2111 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY |
| 21/10/1921 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
| 05/02/185 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW FEARNLEY / 03/10/2016 |
| 10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FEARNLEY / 03/10/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 05/08/155 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 18/07/1418 July 2014 | 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