AARON ACCESS LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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