AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 30, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 8, 2015: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 4, 2014. Old Address: C/O Aaron Plant Services Limited Ladylea Industrial Estate Ladylea Road Horsley Woodhouse Derbyshire DE7 6AZ
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 30, 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On July 5, 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: January 31, 2011) of a secretary
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 10, 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On November 19, 2009 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to November 18, 2008 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/2008 from aaron plant ser ladylea ind est ladylea road horsley woodhouse, derby derbyshire DE7 6AZ
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 89 shares on November 14, 2007. Value of each share 1 £, total number of shares: 90.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 89 shares on November 14, 2007. Value of each share 1 £, total number of shares: 90.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On November 21, 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 21, 2007 Director resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 21, 2007 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 21, 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 21, 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 21, 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 21, 2007 Director resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2007 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 21, 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2007 New director appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(16 pages)
|