AERIAL ALLSORTS LIMITED
Status | ACTIVE |
Company No. | 10634536 |
Category | Private Limited Company |
Incorporated | 23 Feb 2017 |
Age | 7 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AERIAL ALLSORTS LIMITED is an active private limited company with number 10634536. It was incorporated 7 years, 4 months, 11 days ago, on 23 February 2017. The company address is 61-61 Christian Mill Tamerton Foliot Road, Plymouth, PL6 5DS, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Geoffrey Burden
Cessation date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Notification of a person with significant control
Date: 19 Apr 2021
Action Date: 23 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Geoffrey Burden
Notification date: 2017-02-23
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-23
Officer name: Mrs Cathy Ann Burden
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Burden
Termination date: 2018-04-09
Documents
Cessation of a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Burden
Cessation date: 2018-04-09
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Notification of a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cathy Ann Burden
Notification date: 2018-04-09
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cathy Ann Burden
Appointment date: 2018-04-09
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Lillian Hayward
Cessation date: 2018-04-03
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Burke
Cessation date: 2018-04-03
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Burke
Termination date: 2018-04-03
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
Old address: 59 Down Road Plymouth PL7 2GN United Kingdom
New address: 61-61 Christian Mill Tamerton Foliot Road Plymouth PL6 5DS
Documents
Termination director company with name termination date
Date: 30 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Lillian Hayward
Termination date: 2018-03-29
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Lillian Hayward
Notification date: 2017-11-14
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Burden
Termination date: 2017-11-14
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Lillian Hayward
Appointment date: 2017-11-06
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Burden
Appointment date: 2017-11-06
Documents
Some Companies
BARDON LEISURE AYRSHIRE LIMITED
12 BRYANSFORD ROAD,NEWRY,BT34 5XG
Number: | NI633804 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHER DRIVE (ANDOVER) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 02600882 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1B 2LX
Number: | 09596926 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 519, THE COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | 11606118 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COFTON PARK DRIVE,BIRMINGHAM,B45 8DF
Number: | 09783606 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EAST BARN,STOWMARKET,IP14 3QN
Number: | 11003788 |
Status: | ACTIVE |
Category: | Private Limited Company |