AETHER NET SERVICES LTD

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/04/226 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Registered office address changed from 21 Johnson Close Wells Somerset BA5 3NN to 71 Woodside Road Guildford GU2 8HG on 2021-12-15

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY KEOGAN / 03/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/09/1723 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY KEOGAN / 23/09/2017

View Document

04/07/174 July 2017 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