Advanced company searchLink opens in new window

AER STUDIOS LTD

Company number 05382212

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)
14 Jan 2011 AD01 Registered office address changed from Bishop's Gambit Ford Chippenham Wiltshire SN14 8RU United Kingdom on 14 January 2011
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AD01 Registered office address changed from 52 Elmhurst, Batheaston Bath Somerset BA1 7NU on 17 June 2010
09 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Simon Lewis Neaves on 3 March 2010
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 110
15 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 01/12/2009
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Dec 2009 CH01 Director's details changed for Mr Paul Goodenough on 7 December 2009
20 Apr 2009 363a Return made up to 03/03/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2008 288a Director appointed simon lewis neaves
12 May 2008 363a Return made up to 03/03/08; full list of members
12 May 2008 288c Director's change of particulars / paul goodenough / 01/03/2008
14 Feb 2008 287 Registered office changed on 14/02/08 from: max foote associates LIMITED 26-27 lower woodcock street castle cary somerset BA7 7BH
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
01 May 2007 363a Return made up to 03/03/07; full list of members
15 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Apr 2006 363a Return made up to 03/03/06; full list of members
17 Mar 2005 287 Registered office changed on 17/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
17 Mar 2005 288a New secretary appointed
17 Mar 2005 288a New director appointed
14 Mar 2005 288b Director resigned
14 Mar 2005 288b Secretary resigned
03 Mar 2005 NEWINC Incorporation