AERIALS 4 YOU SURREY LTD

137 Carfax Avenue 137 Carfax Avenue, Farnham, GU10 1BH, England
StatusACTIVE
Company No.09220876
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

AERIALS 4 YOU SURREY LTD is an active private limited company with number 09220876. It was incorporated 9 years, 7 months, 26 days ago, on 16 September 2014. The company address is 137 Carfax Avenue 137 Carfax Avenue, Farnham, GU10 1BH, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Old address: Office 6 Whitmore Lane Ascot SL5 0NS England

Change date: 2023-01-06

New address: 137 Carfax Avenue Tongham Farnham GU10 1BH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 14 Beverley Close Camberley GU15 1HF England

Change date: 2022-02-07

New address: Office 6 Whitmore Lane Ascot SL5 0NS

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Paul Marsh

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-09

Psc name: Hannah Amelia Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Amelia Marsh

Termination date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-09

Officer name: Mr Paul Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 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: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Old address: Flat 4 Wychwood 15 Kings Ride Camberley GU15 4HU England

New address: 14 Beverley Close Camberley GU15 1HF

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 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: 09 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: Flat 4 Wychwood 15 Kings Ride Camberley GU15 4HU

Old address: 10a White Hart Parade Blackwater Camberley Surrey GU17 9AD

Change date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 31 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Marsh

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Miss Hannah Amelia Marsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDPAD LIMITED

FLAT 73B,GLASGOW,G41 2DG

Number:SC606370
Status:ACTIVE
Category:Private Limited Company

DUVRAY LIMITED

4 THE SHEEPCOTE, MONKS ORCHARD 4 THE SHEEPCOTE, MONKS ORCHARD,HEREFORD,HR1 4AG

Number:07955230
Status:ACTIVE
Category:Private Limited Company

J. AND M. HALL TRANSPORT (1983) LIMITED

44 STATION ROAD,WALSALL,WS6 6LQ

Number:01734681
Status:LIQUIDATION
Category:Private Limited Company

OSTRICH ACCOUNTANCY LLP

REGENCY HOUSE,BROMSGROVE,B61 0DD

Number:OC391886
Status:ACTIVE
Category:Limited Liability Partnership

PAGE HOLDINGS LIMITED

TUDOR JOHN,EPSOM,KT17 1HQ

Number:01400771
Status:ACTIVE
Category:Private Limited Company

RICHMOND PROPERTY DEVELOPMENTS (PORTSMOUTH) LIMITED

THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA

Number:09832223
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