Advanced company searchLink opens in new window

AIAL LIMITED

Company number 03638326

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)
16 Dec 2017 MR01 Registration of charge 036383260013, created on 15 December 2017
10 Nov 2017 PSC04 Change of details for Mr Jason Bernard Fry as a person with significant control on 6 April 2016
09 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with updates
23 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
09 Jun 2017 TM01 Termination of appointment of Jacqueline Louise Bedlow as a director on 31 May 2017
09 Jun 2017 TM02 Termination of appointment of Stuart Hawke as a secretary on 31 May 2017
22 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
15 Nov 2016 MR01 Registration of charge 036383260012, created on 11 November 2016
10 Nov 2016 MR04 Satisfaction of charge 7 in full
10 Nov 2016 MR04 Satisfaction of charge 6 in full
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 CERTNM Company name changed alpha international accommodation LIMITED\certificate issued on 03/11/16
  • RES15 ‐ Change company name resolution on 2016-10-20
03 Nov 2016 CONNOT Change of name notice
03 Nov 2016 SH02 Sub-division of shares on 20 October 2016
31 Oct 2016 SH10 Particulars of variation of rights attached to shares
31 Oct 2016 SH08 Change of share class name or designation
16 Aug 2016 MR04 Satisfaction of charge 5 in full
27 May 2016 AA Full accounts made up to 30 September 2015
01 Apr 2016 AP03 Appointment of Mr Stuart Hawke as a secretary on 1 April 2016
26 Feb 2016 TM02 Termination of appointment of Andrew Thompson as a secretary on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Andrew Thompson as a secretary on 26 February 2016
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 999.9
28 May 2015 AP03 Appointment of Andrew Thompson as a secretary on 21 May 2015
27 May 2015 TM02 Termination of appointment of David Gareth Thomas Armstrong as a secretary on 21 May 2015
05 May 2015 SH03 Purchase of own shares.