Advanced company searchLink opens in new window

AARON HV SYSTEMS LIMITED

Company number 09421025

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)
08 Feb 2019 PSC01 Notification of Rachel Ferguson as a person with significant control on 28 February 2017
08 Feb 2019 PSC04 Change of details for Mr Daniel Ferguson as a person with significant control on 28 February 2017
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Apr 2018 CS01 Confirmation statement made on 4 February 2018 with updates
06 Feb 2018 MR01 Registration of charge 094210250001, created on 2 February 2018
01 Dec 2017 AA Micro company accounts made up to 28 February 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2
28 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 Feb 2016 AD01 Registered office address changed from C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 24 February 2016
24 Feb 2016 AD01 Registered office address changed from Cba House Sandfold Lane Manchester M19 3BJ United Kingdom to C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 24 February 2016
23 Feb 2016 AP01 Appointment of Mr Daniel Ferguson as a director on 31 July 2015
23 Feb 2016 AP03 Appointment of Daniel Ferguson as a secretary on 31 July 2015
12 Feb 2016 TM01 Termination of appointment of Stuart Alan Fraser as a director on 22 July 2015
21 Jul 2015 CERTNM Company name changed leven hv systems LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-04
  • GBP 1