Download leads from Nexok and grow your business. Find out more

AROS Limited

Documents

Total Documents135
Total Pages700

Filing History

30 March 2020Confirmation statement made on 29 February 2020 with updates
26 March 2020Total exemption full accounts made up to 30 June 2019
11 March 2020Appointment of Mr Darren James Rufford as a director on 28 February 2020
18 April 2019Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,005
29 March 2019Total exemption full accounts made up to 30 June 2018
28 February 2019Confirmation statement made on 28 February 2019 with no updates
8 March 2018Total exemption full accounts made up to 30 June 2017
8 March 2018Confirmation statement made on 28 February 2018 with no updates
6 March 2017Confirmation statement made on 28 February 2017 with updates
6 March 2017Confirmation statement made on 28 February 2017 with updates
28 February 2017Total exemption small company accounts made up to 30 June 2016
28 February 2017Total exemption small company accounts made up to 30 June 2016
3 November 2016Registration of charge 041696550001, created on 1 November 2016
3 November 2016Registration of charge 041696550001, created on 1 November 2016
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,004
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,004
4 February 2016Total exemption small company accounts made up to 30 June 2015
4 February 2016Total exemption small company accounts made up to 30 June 2015
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,004
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,004
25 March 2014Total exemption small company accounts made up to 30 June 2013
25 March 2014Total exemption small company accounts made up to 30 June 2013
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,004
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,004
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
27 November 2012Total exemption small company accounts made up to 30 June 2012
27 November 2012Total exemption small company accounts made up to 30 June 2012
26 September 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,002
26 September 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,002
26 September 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,002
31 May 2012Termination of appointment of Nicholas Readett Bayley as a director
31 May 2012Termination of appointment of Nicholas Readett Bayley as a director
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
15 November 2011Total exemption small company accounts made up to 30 June 2011
15 November 2011Total exemption small company accounts made up to 30 June 2011
7 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,000
7 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,000
5 April 2011Total exemption small company accounts made up to 30 June 2010
5 April 2011Total exemption small company accounts made up to 30 June 2010
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
23 June 2010Auditor's resignation
23 June 2010Auditor's resignation
4 June 2010Full accounts made up to 30 June 2009
4 June 2010Full accounts made up to 30 June 2009
15 March 2010Director's details changed for Nicholas Thomas Readett Bayley on 1 October 2009
15 March 2010Director's details changed for Mark Limbrick on 1 October 2009
15 March 2010Director's details changed for Mark Limbrick on 1 October 2009
15 March 2010Director's details changed for Mark Limbrick on 1 October 2009
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Nicholas Thomas Readett Bayley on 1 October 2009
15 March 2010Director's details changed for Nicholas Thomas Readett Bayley on 1 October 2009
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
24 February 2010Purchase of own shares.
24 February 2010Purchase of own shares.
24 February 2010Cancellation of shares. Statement of capital on 24 February 2010
  • GBP 250
24 February 2010Cancellation of shares. Statement of capital on 24 February 2010
  • GBP 250
6 February 2010Appointment of Simon Bradley Coles as a director
6 February 2010Appointment of Simon Bradley Coles as a director
28 January 2010Termination of appointment of Richard Bennett as a director
28 January 2010Termination of appointment of Simon Kendall as a secretary
28 January 2010Termination of appointment of Simon Kendall as a secretary
28 January 2010Termination of appointment of Richard Bennett as a director
15 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
15 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
3 March 2009Return made up to 28/02/09; full list of members
3 March 2009Return made up to 28/02/09; full list of members
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
15 August 2008Return made up to 28/02/08; full list of members
15 August 2008Return made up to 28/02/08; full list of members
14 August 2008Director's change of particulars / nicholas readett bayley / 31/01/2008
14 August 2008Director's change of particulars / mark limbrick / 31/10/2007
14 August 2008Director's change of particulars / mark limbrick / 31/10/2007
14 August 2008Director's change of particulars / nicholas readett bayley / 31/01/2008
17 June 2008Full accounts made up to 31 December 2006
17 June 2008Full accounts made up to 31 December 2006
4 February 2008Registered office changed on 04/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN
4 February 2008Registered office changed on 04/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN
23 April 2007Full accounts made up to 31 December 2005
23 April 2007Full accounts made up to 31 December 2005
29 March 2007Return made up to 28/02/07; full list of members
29 March 2007Return made up to 28/02/07; full list of members
21 November 2006Registered office changed on 21/11/06 from: 29 harcourt street london W1H 1DT
21 November 2006Registered office changed on 21/11/06 from: 29 harcourt street london W1H 1DT
20 September 2006Total exemption full accounts made up to 28 February 2005
20 September 2006Total exemption full accounts made up to 28 February 2005
5 April 2006Return made up to 28/02/06; full list of members
5 April 2006Return made up to 28/02/06; full list of members
17 February 2006New secretary appointed
17 February 2006Secretary resigned
17 February 2006Secretary resigned
17 February 2006New secretary appointed
29 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05
29 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05
18 November 2005New director appointed
18 November 2005Director resigned
18 November 2005New director appointed
18 November 2005Director resigned
18 November 2005New director appointed
18 November 2005New director appointed
18 November 2005New director appointed
18 November 2005New director appointed
17 March 2005Return made up to 28/02/05; full list of members
17 March 2005Return made up to 28/02/05; full list of members
30 December 2004Total exemption full accounts made up to 29 February 2004
30 December 2004Total exemption full accounts made up to 29 February 2004
5 May 2004Return made up to 28/02/04; full list of members
5 May 2004Return made up to 28/02/04; full list of members
31 January 2004Total exemption full accounts made up to 28 February 2003
31 January 2004Total exemption full accounts made up to 28 February 2003
26 March 2003Return made up to 28/02/03; full list of members
26 March 2003Return made up to 28/02/03; full list of members
19 November 2002Total exemption full accounts made up to 28 February 2002
19 November 2002Total exemption full accounts made up to 28 February 2002
19 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
19 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
16 July 2001Registered office changed on 16/07/01 from: 66 rodenhurst road london SW4 8AR
16 July 2001Registered office changed on 16/07/01 from: 66 rodenhurst road london SW4 8AR
12 March 2001Registered office changed on 12/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ
12 March 2001Secretary resigned
12 March 2001Director resigned
12 March 2001New secretary appointed
12 March 2001Registered office changed on 12/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ
12 March 2001New director appointed
12 March 2001Secretary resigned
12 March 2001New secretary appointed
12 March 2001New director appointed
12 March 2001Director resigned
28 February 2001Incorporation
28 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed