AUREOS IDEC LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Full accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

24/01/2524 January 2025 Change of details for Keltbray Energy Limited as a person with significant control on 2024-12-20

View Document

08/01/258 January 2025 Termination of appointment of Andrew Hodgson as a director on 2024-12-27

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

13/12/2413 December 2024 Appointment of Jennifer Hodges as a secretary on 2024-12-01

View Document

15/10/2415 October 2024 Registration of charge 044468100006, created on 2024-10-08

View Document

29/08/2429 August 2024 Registered office address changed from St. Andrew's House Portsmouth Road Esher KT10 9TA England to 2nd Floor, 1 Lindsey Street Lindsey Street London EC1A 9HP on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Vincent Corrigan as a director on 2024-08-15

View Document

29/08/2429 August 2024 Termination of appointment of Peter James Burnside as a director on 2024-08-15

View Document

01/08/241 August 2024 Full accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

21/06/2421 June 2024 Registration of charge 044468100005, created on 2024-06-18

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

05/10/235 October 2023 Registration of charge 044468100004, created on 2023-10-04

View Document

04/08/234 August 2023 Registration of charge 044468100003, created on 2023-08-04

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Appointment of Mr Peter James Burnside as a director on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr Vincent Corrigan as a director on 2023-07-26

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

15/11/2215 November 2022 Appointment of Mr Andrew Hodgson as a director on 2022-11-01

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Appointment of Mr Phillip Price as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Andrew John Hodgson as a director on 2022-11-01

View Document

09/11/229 November 2022 Cessation of Andrew John Hodgson as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Notification of Kelbray Idec Group Limited as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mr Jonathan Peter Hart as a director on 2022-11-01

View Document

09/11/229 November 2022 Previous accounting period extended from 2022-09-30 to 2022-10-31

View Document

09/11/229 November 2022 Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA United Kingdom to St. Andrew's House Portsmouth Road Esher KT10 9TA on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Mr Mike Snee as a director on 2022-11-01

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

01/07/201 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2019

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 43 YARM LANE STOCKTON-ON-TEES CLEVELAND TS18 3EA

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HODGSON

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN CARTER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR. ANDREW HODGSON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWORTH

View Document

12/01/1612 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 19000

View Document

12/01/1612 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1027 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/08/098 August 2009 GBP IC 25000/23750 24/07/09 GBP SR 1250@1=1250

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 SECTION 394

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 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