- Company Overview for AURORA COMPUTER SERVICES LIMITED (03623712)
- Filing history for AURORA COMPUTER SERVICES LIMITED (03623712)
- People for AURORA COMPUTER SERVICES LIMITED (03623712)
- Charges for AURORA COMPUTER SERVICES LIMITED (03623712)
- More for AURORA COMPUTER SERVICES LIMITED (03623712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
20 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
04 Sep 2017 | CH01 | Director's details changed for Mr Hugh Alistair Carr-Archer on 1 August 2017 | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
29 Apr 2016 | AP03 | Appointment of David Lee Scorer as a secretary on 14 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Hugh Alastair Carr Archer as a secretary on 14 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Dr. Thomas David Heseltine as a director on 1 April 2016 | |
04 Apr 2016 | AP01 | Appointment of David Lee Scorer as a director on 1 April 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2014 | AR01 | Annual return made up to 28 August 2014 with full list of shareholders | |
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
22 May 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from Aurora House, Mere Farm Business Complex, Redhouse Lane, Hannington Northamptonshire NN6 9SZ on 13 December 2011 | |
09 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | TM01 | Termination of appointment of Roger Brown as a director |