Accounts. Accounts type small. |
2023-12-21 |
View Report |
Mortgage. Charge number: 091507750004. Charge creation date: 2023-07-20. |
2023-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-20 |
View Report |
Persons with significant control. Change date: 2021-09-30. Psc name: Aaron Engineering Group Limited. |
2023-02-01 |
View Report |
Persons with significant control. Psc name: Chris Daniel Cunningham. Notification date: 2023-01-28. |
2023-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-09 |
View Report |
Address. New address: 4a Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW. Change date: 2022-12-06. Old address: Fairview House Victoria Place Carlisle CA1 1HP England. |
2022-12-06 |
View Report |
Officers. Officer name: Mr Mark Andrew Lees. Appointment date: 2022-06-20. |
2022-06-20 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2022-03-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-30 |
View Report |
Officers. Termination date: 2021-09-14. Officer name: Nigel Paul Eastwood. |
2021-09-15 |
View Report |
Officers. Appointment date: 2021-09-14. Officer name: Mr Christopher Daniel Cunningham. |
2021-09-14 |
View Report |
Persons with significant control. Psc name: Nigel Eastwood. Cessation date: 2021-03-31. |
2021-04-13 |
View Report |
Persons with significant control. Psc name: Aaron Engineering Group Limited. Notification date: 2021-03-31. |
2021-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-09 |
View Report |
Mortgage. Charge creation date: 2020-05-19. Charge number: 091507750003. |
2020-05-20 |
View Report |
Mortgage. Charge number: 091507750001. |
2020-03-11 |
View Report |
Confirmation statement. Statement. |
2020-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-09 |
View Report |
Mortgage. Charge creation date: 2018-08-31. Charge number: 091507750002. |
2018-09-11 |
View Report |
Persons with significant control. Change date: 2018-08-07. Psc name: Mr Nigel Eastwood. |
2018-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-07 |
View Report |
Address. New address: Fairview House Victoria Place Carlisle CA1 1HP. Old address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England. Change date: 2018-08-07. |
2018-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2016-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-01-07 |
View Report |
Address. Change date: 2015-11-17. Old address: Ashton House Ashton Lane Sale Cheshire M33 6WT. New address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. |
2015-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-21 |
View Report |
Mortgage. Charge creation date: 2014-09-03. Charge number: 091507750001. |
2014-09-04 |
View Report |
Incorporation. Capital: GBP 100 |
2014-07-28 |
View Report |