Advanced company searchLink opens in new window

AEDIS WARRANTIES LTD

Company number 08905383

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Jul 2023 TM01 Termination of appointment of Joseph Ayre as a director on 14 July 2023
21 Jul 2023 PSC07 Cessation of Joseph Ayre as a person with significant control on 14 July 2023
10 Jul 2023 PSC01 Notification of Paul John Naughton as a person with significant control on 6 July 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
10 Jul 2023 AD01 Registered office address changed from Unit 14, Ips Innovate Colburn Business Park Chartermark Way Catterick Garrison North Yorkshire DL9 4QL England to Irving House 47 Frederick Street Birmingham B1 3HN on 10 July 2023
07 Jul 2023 AP01 Appointment of Mr Mark Potter as a director on 7 July 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
11 May 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2022
26 Apr 2022 TM01 Termination of appointment of Raj Singh as a director on 15 April 2022
04 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder) was registered on 11/05/22
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 AP01 Appointment of Mr Rajinder Singh as a director on 17 November 2021
23 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of Andrew Ayre as a director on 6 January 2020
17 Dec 2019 MR01 Registration of charge 089053830001, created on 28 November 2019
15 Oct 2019 AD01 Registered office address changed from 1 Pioneer Court Morton Palms Business Park Darlington DL1 4WD England to Unit 14, Ips Innovate Colburn Business Park Chartermark Way Catterick Garrison North Yorkshire DL9 4QL on 15 October 2019
23 Apr 2019 AP01 Appointment of Mr Andrew Ayre as a director on 23 April 2019
01 Apr 2019 AA Accounts for a small company made up to 30 June 2018
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 May 2018 SH06 Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 25,000