Advanced company searchLink opens in new window

AEDIS REGULATORY SERVICES LIMITED

Company number 06829223

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)
21 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 21 July 2024
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 21 July 2023
25 Jul 2023 AD01 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 21 July 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 21 July 2021
08 Oct 2020 TM01 Termination of appointment of Kevin Mark Blunden as a director on 8 July 2019
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 21 July 2020
16 Aug 2019 AD01 Registered office address changed from Aedis House Unit 3 Pioneer Court Darlington County Durham DL1 4WD England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 16 August 2019
15 Aug 2019 LIQ02 Statement of affairs
15 Aug 2019 600 Appointment of a voluntary liquidator
15 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-22
05 Jul 2019 TM01 Termination of appointment of David Ashley Barley as a director on 1 July 2019
11 Jun 2019 TM01 Termination of appointment of Martin Barrett as a director on 11 June 2019
10 Jun 2019 TM01 Termination of appointment of Paul Thorpe as a director on 7 June 2019
06 Jun 2019 AP01 Appointment of Mr Paul Thorpe as a director on 6 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Mar 2019 TM01 Termination of appointment of Paul Thorpe as a director on 21 March 2019
28 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
17 Oct 2018 SH06 Cancellation of shares. Statement of capital on 16 July 2018
  • GBP 64
17 Oct 2018 SH03 Purchase of own shares.
05 Sep 2018 SH06 Cancellation of shares. Statement of capital on 28 December 2017
  • GBP 65.00
05 Sep 2018 SH03 Purchase of own shares.
20 Aug 2018 MR01 Registration of charge 068292230004, created on 14 August 2018
10 Apr 2018 AP01 Appointment of Mr Paul Thorpe as a director on 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates