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)
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
  • GBP 102
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
  • GBP 102
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
  • RES13 ‐ Redesignation of shares 11/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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