- Company Overview for AURA POWER LTD (08536503)
- Filing history for AURA POWER LTD (08536503)
- People for AURA POWER LTD (08536503)
- More for AURA POWER LTD (08536503)
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) |
---|---|---|---|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Mr Benjamin John Moore on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Simon Andrew Coulson on 31 March 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from 2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT England to 3 Portwall Lane Bristol BS1 6NB on 15 November 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
22 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 February 2016
|
|
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | SH03 | Purchase of own shares. | |
29 Feb 2016 | TM01 | Termination of appointment of Thomas Rathjen as a director on 25 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Simon Andrew Coulson on 25 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Martyn Tuffs on 1 April 2015 | |
29 Feb 2016 | AP03 | Appointment of Mr Martyn Tuffs as a secretary on 25 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Simon Andrew Coulson as a director on 25 February 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of Thomas Rathjen as a secretary on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Marjorie Neasham Glasgow as a director on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of John Hargadine Glasgow as a director on 25 February 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from First Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH to 2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT on 3 December 2015 | |
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2015
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |