AETHER IOS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Change of details for Ice Europe Parent Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PENIKET

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR STUART WILLIAMS

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 SHARE PREMIUM REDUCED 06/10/2016

View Document

31/10/1631 October 2016 SOLVENCY STATEMENT DATED 06/10/16

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL USD 106361

View Document

31/10/1631 October 2016 STATEMENT BY DIRECTORS

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICK WOLFE DAVIS / 01/02/2015

View Document

15/05/1515 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN HUSTON SHORT / 01/02/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PENIKET / 01/02/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY HILL / 01/02/2015

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 SECOND FILING FOR FORM SH01

View Document

15/05/1415 May 2014 SECOND FILING FOR FORM SH01

View Document

12/05/1412 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 03/04/14 STATEMENT OF CAPITAL USD 106360

View Document

06/05/146 May 2014 03/04/14 STATEMENT OF CAPITAL USD 106360

View Document

24/04/1424 April 2014 02/08/10 STATEMENT OF CAPITAL USD 106360

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECOND FILING WITH MUD 19/04/12 FOR FORM AR01

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 02/08/10 STATEMENT OF CAPITAL USD 55950

View Document

10/08/1010 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1028 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 1
09/07/10 STATEMENT OF CAPITAL USD 55600

View Document

28/07/1028 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 1
08/07/10 STATEMENT OF CAPITAL USD 55044

View Document

15/07/1015 July 2010 SECTION 551 & 630 08/07/2010

View Document

12/07/1012 July 2010 SOLVENCY STATEMENT DATED 09/07/10

View Document

12/07/1012 July 2010 REDUCE ISSUED CAPITAL 09/07/2010

View Document

12/07/1012 July 2010 12/07/10 STATEMENT OF CAPITAL USD 55600

View Document

12/07/1012 July 2010 STATEMENT BY DIRECTORS

View Document

26/05/1026 May 2010 LOAN AGREEMENT & OPTION PREMIUM LOAN AGREEMENT 29/04/2010

View Document

18/05/1018 May 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

28/04/1028 April 2010 SECRETARY APPOINTED PATRICK WOLFE DAVIS

View Document

19/04/1019 April 2010 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