ARO PERFORMANCE SYSTEMS LIMITED

Workshop 27 Emmets Park Workshop 27 Emmets Park, Bracknell, RG42 4HQ, Berkshire, England
StatusACTIVE
Company No.03103411
CategoryPrivate Limited Company
Incorporated19 Sep 1995
Age28 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

ARO PERFORMANCE SYSTEMS LIMITED is an active private limited company with number 03103411. It was incorporated 28 years, 8 months, 9 days ago, on 19 September 1995. The company address is Workshop 27 Emmets Park Workshop 27 Emmets Park, Bracknell, RG42 4HQ, Berkshire, England.



Company Fillings

Notification of a person with significant control

Date: 27 May 2024

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheree Annette Osborn

Notification date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2024

Action Date: 27 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Bulbeck

Cessation date: 2024-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2024

Action Date: 27 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-27

Officer name: Alan John Bulbeck

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: Workshop 27 Emmets Park Binfield Bracknell Berkshire RG42 4HQ

Old address: Lexham House Forest Road, Binfield, Bracknell Berkshire RG42 4HP

Change date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2023

Category: Address

Type: AD02

New address: 27 Emmets Park Binfield Bracknell RG42 4HQ

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Bulbeck

Change date: 2022-02-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-17

Psc name: Mr Andrew John Bulbeck

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Richard Osborn

Appointment date: 2021-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-18

Officer name: Alan John Bulbeck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Richard Osborn

Notification date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 04/08/99 from: 68 high street lymington hampshire SO41 9AL

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 29/04/97 from: 91/92 high street lymington hampshire SO41 9AP

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 26/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 19 Sep 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYES PROPERTIES LTD

4 HIGH BANK GARDENS,LEEDS,LS15 9DD

Number:09682114
Status:ACTIVE
Category:Private Limited Company

DRIBBLE MEDIA LIMITED

GARDEN HOUSE,LONDON,EC1N 8JT

Number:09555672
Status:ACTIVE
Category:Private Limited Company

EVERGREEN PROPERTY INVESTMENTS (LONDON) LTD

65 LONDON WALL,LONDON,EC2M 5TU

Number:09922536
Status:ACTIVE
Category:Private Limited Company

IBEX FILMS LIMITED

JESSOP HOUSE,CHELTENHAM,GL50 3WG

Number:10195594
Status:ACTIVE
Category:Private Limited Company

SML BROADCAST INSTALLATIONS LIMITED

48 STIRLING CLOSE,STEVENAGE,SG2 8TQ

Number:08967495
Status:ACTIVE
Category:Private Limited Company

SPICE EXPRESS 365 LIMITED

THE LONG LODGE,WIMBLEDON,SW19 3NW

Number:11465170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source