PONS AELIUS LIMITED

Elswick House Elswick House, Newcastle Upon Tyne, NE16 4PH, Tyne & Wear
StatusACTIVE
Company No.05874227
CategoryPrivate Limited Company
Incorporated12 Jul 2006
Age17 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

PONS AELIUS LIMITED is an active private limited company with number 05874227. It was incorporated 17 years, 10 months, 24 days ago, on 12 July 2006. The company address is Elswick House Elswick House, Newcastle Upon Tyne, NE16 4PH, Tyne & Wear.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Helen Greer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Richard Cradock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Ms Helen Greer

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Richard Cradock

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Rhian Prainsys Leadbitter Cradock

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Jyll Leadbitter Cradock

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-12

Officer name: Richard Cradock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / helen greer / 03/04/2007

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rhian cradock / 02/04/2007

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 14/02/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (966) LIMITED\certificate issued on 21/08/06

Documents

View document PDF

Incorporation company

Date: 12 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASTPLUMB (CAMBRIDGE) LIMITED

10 CYPRESS CLOSE,MARCH,PE15 0LE

Number:06424378
Status:ACTIVE
Category:Private Limited Company

ODLU LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11961877
Status:ACTIVE
Category:Private Limited Company

OFFRAMP MARKETING SERVICES LIMITED

THE HIVE, UNIT 9,DAVENTRY,NN11 4HB

Number:02923121
Status:ACTIVE
Category:Private Limited Company

PEMBROKE COASTAL DEVELOPMENTS LTD

21 PICTON RD PICTON ROAD,MILFORD HAVEN,SA73 3DY

Number:07095832
Status:ACTIVE
Category:Private Limited Company

PRIORY GRANGE GARAGES LIMITED

FIRST FLOOR 141 WHITELADIES ROAD,BRISTOL,BS8 2QB

Number:00772620
Status:LIQUIDATION
Category:Private Limited Company

TILT HOUSE MANAGEMENT COMPANY LIMITED

11-15 HIGH STREET,GREAT BOOKHAM,KT23 4AA

Number:05388001
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