AUREOS IDEC LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-24 with updates |
24/01/2524 January 2025 | Change of details for Keltbray Energy Limited as a person with significant control on 2024-12-20 |
08/01/258 January 2025 | Termination of appointment of Andrew Hodgson as a director on 2024-12-27 |
20/12/2420 December 2024 | Certificate of change of name |
13/12/2413 December 2024 | Appointment of Jennifer Hodges as a secretary on 2024-12-01 |
15/10/2415 October 2024 | Registration of charge 044468100006, created on 2024-10-08 |
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 |
29/08/2429 August 2024 | Termination of appointment of Vincent Corrigan as a director on 2024-08-15 |
29/08/2429 August 2024 | Termination of appointment of Peter James Burnside as a director on 2024-08-15 |
01/08/241 August 2024 | Full accounts made up to 2023-10-31 |
02/07/242 July 2024 | Memorandum and Articles of Association |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
21/06/2421 June 2024 | Registration of charge 044468100005, created on 2024-06-18 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
05/10/235 October 2023 | Registration of charge 044468100004, created on 2023-10-04 |
04/08/234 August 2023 | Registration of charge 044468100003, created on 2023-08-04 |
04/08/234 August 2023 | Full accounts made up to 2022-10-31 |
27/07/2327 July 2023 | Appointment of Mr Peter James Burnside as a director on 2023-07-26 |
27/07/2327 July 2023 | Appointment of Mr Vincent Corrigan as a director on 2023-07-26 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with updates |
15/11/2215 November 2022 | Appointment of Mr Andrew Hodgson as a director on 2022-11-01 |
10/11/2210 November 2022 | Certificate of change of name |
09/11/229 November 2022 | Appointment of Mr Phillip Price as a director on 2022-11-01 |
09/11/229 November 2022 | Termination of appointment of Andrew John Hodgson as a director on 2022-11-01 |
09/11/229 November 2022 | Cessation of Andrew John Hodgson as a person with significant control on 2022-11-01 |
09/11/229 November 2022 | Notification of Kelbray Idec Group Limited as a person with significant control on 2022-11-01 |
09/11/229 November 2022 | Appointment of Mr Jonathan Peter Hart as a director on 2022-11-01 |
09/11/229 November 2022 | Previous accounting period extended from 2022-09-30 to 2022-10-31 |
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 |
09/11/229 November 2022 | Appointment of Mr Mike Snee as a director on 2022-11-01 |
09/07/209 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
01/07/201 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2019 |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 43 YARM LANE STOCKTON-ON-TEES CLEVELAND TS18 3EA |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HODGSON |
08/07/198 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
08/05/198 May 2019 | APPOINTMENT TERMINATED, SECRETARY STEVEN CARTER |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR. ANDREW HODGSON |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
21/05/1821 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
11/07/1711 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
04/07/164 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
29/06/1629 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
19/01/1619 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAWORTH |
12/01/1612 January 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 19000 |
12/01/1612 January 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/06/154 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
01/04/151 April 2015 | 30/09/14 TOTAL EXEMPTION FULL |
19/06/1419 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
03/07/133 July 2013 | 30/09/12 TOTAL EXEMPTION FULL |
03/06/133 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
07/11/127 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/11/127 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/06/127 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/05/1027 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/08/098 August 2009 | GBP IC 25000/23750 24/07/09 GBP SR 1250@1=1250 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/06/098 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | DIRECTOR RESIGNED |
05/06/065 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/06/052 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/02/0517 February 2005 | SECTION 394 |
08/10/048 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/048 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
24/05/0224 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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