AETHER COMPLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Notification of Michael James Taylor as a person with significant control on 2019-11-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-03 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104343730001

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM UNIT 17, GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW CM19 5QE ENGLAND

View Document

20/07/2020 July 2020 Registered office address changed from , Unit 17, Greenway Business Centre Harlow Business Park, Harlow, CM19 5QE, England to 7 Bell Yard London WC2A 2JR on 2020-07-20

View Document

21/04/2021 April 2020 CESSATION OF GERARD JAMES LENNOX AS A PSC

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104343730002

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD LENNOX

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM UNIT N RINGSTONES INDUSTRIAL ESTATE HIGH PEAK SK23 7PD ENGLAND

View Document

15/07/1915 July 2019 Registered office address changed from , Unit N Ringstones Industrial Estate, High Peak, SK23 7PD, England to 7 Bell Yard London WC2A 2JR on 2019-07-15

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR TITUS WARDLE / 19/10/2018

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD JAMES LENNOX / 19/10/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR TITUS WARDLE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 SUB-DIVISION 12/10/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITUS WARDLE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104343730001

View Document

18/10/1618 October 2016 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