Advanced company searchLink opens in new window

ARAN SERVICES LTD

Company number 05045144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2014 AA Full accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
23 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
13 Feb 2013 AD02 Register inspection address has been changed from C/O Aran Services Ltd Units 1 - 6 the Old Station Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL England
20 Aug 2012 AA Accounts for a small company made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
18 May 2011 TM01 Termination of appointment of Ian Bowers as a director
18 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from Units 1-6 the Old Station Higham Bury St Edmunds Suffolk IP26 6NL on 18 February 2011
06 Oct 2010 AP03 Appointment of Mrs Inger Marthine Morris as a secretary
05 Oct 2010 AP03 Appointment of Mrs Inger Marthine Morris as a secretary
05 Oct 2010 TM02 Termination of appointment of Kaz Morris as a secretary
05 Oct 2010 CH01 Director's details changed for Mr Ian Stuart Bowers on 24 September 2010
16 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 CH01 Director's details changed for Kaz Aran Morris on 16 February 2010
16 Feb 2010 AD02 Register inspection address has been changed
16 Feb 2010 CH01 Director's details changed for Simon Carl Lansdown on 16 February 2010
16 Feb 2010 CH01 Director's details changed for Mr Ian Stuart Bowers on 15 January 2010
16 Feb 2010 CH01 Director's details changed for Ian Stuart Bowers on 15 January 2010
23 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
26 Feb 2009 288c Director's change of particulars / simon lansdown / 01/02/2009