Advanced company searchLink opens in new window

AERIAL AND HANDLING SERVICES LIMITED

Company number 07069983

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)
20 Nov 2015 CH01 Director's details changed for Mr Steven Roger Curtis on 1 January 2015
28 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Jul 2014 AD01 Registered office address changed from Unit 1 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW on 1 July 2014
10 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 CH01 Director's details changed for Mr Ian Harding on 1 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Jan 2013 AP03 Appointment of Mrs Claire Bridget Atkins as a secretary
14 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Ian Harding on 1 December 2011
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mr Steven Roger Curtis as a director
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2011 AD01 Registered office address changed from Unit 2 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW United Kingdom on 7 November 2011
16 Jul 2011 AD01 Registered office address changed from Oakmead Wellhouse Road Betchworth Surrey RH3 7JQ on 16 July 2011
24 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
16 Nov 2009 TM01 Termination of appointment of Robert Hickford as a director
16 Nov 2009 AP01 Appointment of Ian Harding as a director
16 Nov 2009 AD01 Registered office address changed from 31 Corsham Street London N1 6DR on 16 November 2009
09 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted