- Company Overview for AARON HV SYSTEMS LIMITED (09421025)
- Filing history for AARON HV SYSTEMS LIMITED (09421025)
- People for AARON HV SYSTEMS LIMITED (09421025)
- Charges for AARON HV SYSTEMS LIMITED (09421025)
- More for AARON HV SYSTEMS LIMITED (09421025)
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
|
|
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
|
|
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
|
|
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|