Advanced company searchLink opens in new window

AERIS PROJECTS LTD

Company number 08638200

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)
08 Feb 2024 MR04 Satisfaction of charge 086382000001 in full
05 Feb 2024 MR05 All of the property or undertaking has been released from charge 086382000001
14 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
17 May 2023 AD01 Registered office address changed from Suite 100 7 Kenden Business Park Maritime Close Rochester Kent ME2 4JF United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 17 May 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
15 Jun 2022 CH01 Director's details changed for Mr Casey Alexander Todd on 14 June 2022
15 Jun 2022 PSC04 Change of details for Mr Casey Alexander Todd as a person with significant control on 14 June 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
29 Jan 2021 CH01 Director's details changed for Mr Mitchell John Bright on 29 January 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Oct 2020 MR05 All of the property or undertaking no longer forms part of charge 086382000001
18 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
12 Aug 2020 PSC04 Change of details for Mr Casey Alexander Todd as a person with significant control on 1 June 2020
12 Aug 2020 CH01 Director's details changed for Mr Casey Alexander Todd on 1 June 2020
03 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
05 May 2020 AP01 Appointment of Mr Mitchell Bright as a director on 6 April 2020
28 Apr 2020 AD01 Registered office address changed from Unit 7 Maidstone Road Rochester ME1 3DQ England to Suite 100 7 Kenden Business Park Maritime Close Rochester Kent ME2 4JF on 28 April 2020
21 Apr 2020 PSC04 Change of details for Mr Casey Alexander Todd as a person with significant control on 21 April 2020
03 Apr 2020 MR01 Registration of charge 086382000001, created on 30 March 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
16 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
12 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01