ARIES ESTIMATING LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 PREVEXT FROM 31/03/2014 TO 06/06/2014

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 6 June 2014

View Document

06/06/146 June 2014 Annual accounts for year ending 06 Jun 2014

View Accounts

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM THE COACH HOUSE MONKTON LANE MONKTON VILLAGE JARROW TYNE AND WEAR NE32 5NN ENGLAND

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONNELLY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MS CHRISTINA DONNELLY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE CAMPBELL

View Document

15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY JANICE DONNELLY

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR KEVIN DONNELLY

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MS JANICE CAMPBELL

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM THE GRANGE MONKTON LANE MONKTON VILLAGE JARROW TYNE AND WEAR NE32 5NN

View Document

02/12/102 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONNELLY / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 97 LEICESTER WAY FELLGATE ESTATE JARROW TYNE & WEAR NE32 4XT

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 138 WESTOE ROAD SOUTH SHIELDS TYNE & WEAR NE33 3PF

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: G OFFICE CHANGED 25/09/03 THE COACH HOUSE MONKTON VILLAGE MONKTON LANE JARROW TYNE & WEAR NE32 5NN

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: G OFFICE CHANGED 10/12/02 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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