CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dean aerials LTDcertificate issued on 03/02/23
filed on: 3rd, February 2023
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 12 Milford Gardens London HA8 6EY. Change occurred on February 2, 2023. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control November 8, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on November 9, 2022. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 18, 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on October 21, 2022. Company's previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to October 18, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 20, 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to November 14, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2012 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 27, 2013. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(20 pages)
|