Advanced company searchLink opens in new window

A&E LIFE SUPPORT LTD

Company number 08343531

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)
28 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 TM02 Termination of appointment of a secretary
29 Jan 2016 AD01 Registered office address changed from 15 Forsythia Drive Clayton-Le-Woods Chorley Lancashire PR6 7DF England to 15 Forsythia Drive Clayton-Le-Woods Chorley Lancashire PR6 7DF on 29 January 2016
29 Jan 2016 AD01 Registered office address changed from Event City Barton Dock Road Urmston Manchester M41 7TB England to 15 Forsythia Drive Clayton-Le-Woods Chorley Lancashire PR6 7DF on 29 January 2016
21 Jan 2016 AP03 Appointment of Ms Christine O'reardon as a secretary on 21 January 2016
21 Jan 2016 TM02 Termination of appointment of Peter John Hopkins as a secretary on 1 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 MR01 Registration of charge 083435310002, created on 16 November 2015
20 Jul 2015 TM01 Termination of appointment of Lisa Hambleton as a director on 19 July 2015
09 Jun 2015 AD01 Registered office address changed from 8 Cringlebarrow Close Worsley Manchester M28 1YG to Event City Barton Dock Road Urmston Manchester M41 7TB on 9 June 2015
09 Jun 2015 AP03 Appointment of Mr Peter John Hopkins as a secretary on 9 June 2015
07 Jun 2015 AP01 Appointment of Miss Lisa Hambleton as a director on 7 June 2015
02 Apr 2015 MR01 Registration of charge 083435310001, created on 27 March 2015
13 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
15 Nov 2014 TM01 Termination of appointment of Harry James Robert Decker as a director on 19 August 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AD01 Registered office address changed from 3 the Whitfields Macclesfield Cheshire SK10 3PX England to 8 Cringlebarrow Close Worsley Manchester M28 1YG on 21 October 2014
11 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from 8 Cringlebarrow Close Worsley Manchester M28 1YG England to 3 the Whitfields Macclesfield Cheshire SK10 3PX on 20 August 2014
20 Aug 2014 AP01 Appointment of Mr Harry James Robert Decker as a director on 19 August 2014
01 Apr 2014 AD01 Registered office address changed from 16 Gainsborough Walk Denton Manchester M34 6NS on 1 April 2014
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
31 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted