Advanced company searchLink opens in new window

ARIEL SYSTEMS GROUP LIMITED

Company number 06564045

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)
17 Sep 2014 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to First Floor St Giles House 15-21 Victoria Road Bletchley, Milton Keynes Buckinghamshire MK2 2NG
16 Sep 2014 AP03 Appointment of Mr Marcus Adrian Scarlett as a secretary on 15 September 2014
15 Sep 2014 TM02 Termination of appointment of London Registrars P.L.C. as a secretary on 15 September 2014
10 Sep 2014 AP01 Appointment of Mr John Michael Richford Wilson as a director on 21 August 2014
10 Sep 2014 TM01 Termination of appointment of Julian Conway Costley as a director on 21 August 2014
01 Sep 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 17,997.79
07 May 2014 AD02 Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP
06 May 2014 CH04 Secretary's details changed for London Registrars Plc on 1 September 2013
31 May 2013 AA Full accounts made up to 31 December 2012
21 May 2013 AP01 Appointment of Philip Simon Martin as a director
21 May 2013 AP01 Appointment of Mr Julian Conway Costley as a director
13 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
13 May 2013 TM01 Termination of appointment of Angus Clacher as a director
24 Apr 2013 CH01 Director's details changed for Mr Angus James Clacher on 1 January 2013
08 Apr 2013 TM01 Termination of appointment of Philip Kelly as a director
08 Apr 2013 TM01 Termination of appointment of Peter Hartley as a director
04 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 31 December 2011
23 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Peter Christopher Hartley as a director
04 May 2011 AP01 Appointment of Mr Philip Edward Kelly as a director
04 May 2011 AD02 Register inspection address has been changed from Haines House 21 John Street London WC1N 2BP
03 May 2011 AD03 Register(s) moved to registered inspection location