Advanced company searchLink opens in new window

AEDT OPERATIONS LIMITED

Company number 08699603

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)
28 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
21 Jun 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
02 Apr 2014 AD01 Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 2 April 2014
02 Apr 2014 CH01 Director's details changed for Mr Andrew Edward Davis Taylor on 31 March 2014
14 Feb 2014 AD01 Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH England on 14 February 2014