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)
24 May 2018 SH03 Purchase of own shares.
09 Apr 2018 AA Full accounts made up to 30 June 2017
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
29 Dec 2017 PSC04 Change of details for Mr Joseph Ayre as a person with significant control on 28 December 2017
29 Dec 2017 PSC07 Cessation of Alan Barraclough as a person with significant control on 28 December 2017
25 May 2017 TM01 Termination of appointment of Alan Barraclough as a director on 17 May 2017
04 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Nov 2016 SH06 Cancellation of shares. Statement of capital on 12 July 2016
  • GBP 50,000
18 Oct 2016 SH03 Purchase of own shares.
08 Jun 2016 AD01 Registered office address changed from 3 Pioneer Court Morton Palms Business Park Darlington DL1 4WD to 1 Pioneer Court Morton Palms Business Park Darlington DL1 4WD on 8 June 2016
21 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,001
20 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,001
10 Mar 2015 CH01 Director's details changed for Mr Joseph Ayre on 7 October 2014
25 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 50,001
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 50,001
05 Jan 2015 TM01 Termination of appointment of Steven Spence as a director on 22 December 2014
10 Nov 2014 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
04 Mar 2014 CERTNM Company name changed guardian warranties LTD\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)