- Company Overview for AEDIS REGULATORY SERVICES LIMITED (06829223)
- Filing history for AEDIS REGULATORY SERVICES LIMITED (06829223)
- People for AEDIS REGULATORY SERVICES LIMITED (06829223)
- Charges for AEDIS REGULATORY SERVICES LIMITED (06829223)
- Insolvency for AEDIS REGULATORY SERVICES LIMITED (06829223)
- More for AEDIS REGULATORY SERVICES LIMITED (06829223)
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) |
---|---|---|---|
07 Oct 2015 | MR01 | Registration of charge 068292230003, created on 5 October 2015 | |
11 Sep 2015 | MR01 | Registration of charge 068292230002, created on 1 September 2015 | |
07 May 2015 | AD01 | Registered office address changed from 5 Old Brew House Bow Street Guisborough Cleveland TS14 6PR to Aedis House Unit 3 Pioneer Court Darlington County Durham DL1 4WD on 7 May 2015 | |
27 Mar 2015 | MR01 | Registration of charge 068292230001, created on 19 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Joseph Ayre on 7 October 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Steven Spence as a director on 22 December 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Mr Steven Spence on 1 March 2012 | |
15 Mar 2013 | CH01 | Director's details changed for Mr Joseph Ayre on 1 March 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL United Kingdom on 9 October 2012 | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
25 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Feb 2012 | CC04 | Statement of company's objects | |
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mr Steven Spence on 26 February 2010 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Alan Barraclough on 16 September 2010 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough North Yorkshire TS6 6TL on 16 September 2010 | |
24 May 2010 | AA01 | Current accounting period extended from 28 February 2010 to 30 June 2010 |