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

Aerial And Handling Services Limited

Documents

Total Documents84
Total Pages384

Filing History

26 November 2020Confirmation statement made on 9 November 2020 with updates
28 September 2020Total exemption full accounts made up to 30 November 2019
27 November 2019Confirmation statement made on 9 November 2019 with updates
6 August 2019Total exemption full accounts made up to 30 November 2018
4 December 2018Termination of appointment of Claire Bridget Atkins as a secretary on 30 November 2018
4 December 2018Appointment of Helen Bellingham Curtis as a secretary on 30 November 2018
13 November 2018Confirmation statement made on 9 November 2018 with updates
30 April 2018Total exemption full accounts made up to 30 November 2017
18 April 2018Registration of charge 070699830002, created on 9 April 2018
21 November 2017Confirmation statement made on 9 November 2017 with updates
21 November 2017Confirmation statement made on 9 November 2017 with updates
14 November 2017Satisfaction of charge 1 in full
14 November 2017Satisfaction of charge 1 in full
23 August 2017Total exemption full accounts made up to 30 November 2016
23 August 2017Total exemption full accounts made up to 30 November 2016
19 July 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 110
19 July 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 115
19 July 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 115
19 July 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 110
17 November 2016Confirmation statement made on 9 November 2016 with updates
17 November 2016Confirmation statement made on 9 November 2016 with updates
25 August 2016Total exemption small company accounts made up to 30 November 2015
25 August 2016Total exemption small company accounts made up to 30 November 2015
23 November 2015Director's details changed for Mr Ian Harding on 1 January 2015
23 November 2015Director's details changed for Mr Ian Harding on 1 January 2015
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 November 2015Director's details changed for Mr Steven Roger Curtis on 1 January 2015
20 November 2015Director's details changed for Mr Ian Harding on 1 January 2015
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 November 2015Director's details changed for Mr Steven Roger Curtis on 1 January 2015
20 November 2015Director's details changed for Mr Ian Harding on 1 January 2015
28 April 2015Total exemption small company accounts made up to 30 November 2014
28 April 2015Total exemption small company accounts made up to 30 November 2014
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
16 July 2014Total exemption small company accounts made up to 30 November 2013
16 July 2014Total exemption small company accounts made up to 30 November 2013
1 July 2014Registered office address changed from Unit 1 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW on 1 July 2014
1 July 2014Registered office address changed from Unit 1 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW on 1 July 2014
1 July 2014Registered office address changed from Unit 1 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW on 1 July 2014
10 December 2013Director's details changed for Mr Ian Harding on 1 November 2013
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 December 2013Director's details changed for Mr Ian Harding on 1 November 2013
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 December 2013Director's details changed for Mr Ian Harding on 1 November 2013
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
26 January 2013Appointment of Mrs Claire Bridget Atkins as a secretary
26 January 2013Appointment of Mrs Claire Bridget Atkins as a secretary
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders
14 January 2013Director's details changed for Ian Harding on 1 December 2011
14 January 2013Director's details changed for Ian Harding on 1 December 2011
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders
14 January 2013Director's details changed for Ian Harding on 1 December 2011
30 August 2012Total exemption small company accounts made up to 30 November 2011
30 August 2012Total exemption small company accounts made up to 30 November 2011
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders
20 December 2011Appointment of Mr Steven Roger Curtis as a director
20 December 2011Appointment of Mr Steven Roger Curtis as a director
1 December 2011Particulars of a mortgage or charge / charge no: 1
1 December 2011Particulars of a mortgage or charge / charge no: 1
7 November 2011Registered office address changed from Unit 2 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW United Kingdom on 7 November 2011
7 November 2011Registered office address changed from Unit 2 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW United Kingdom on 7 November 2011
7 November 2011Registered office address changed from Unit 2 Old Barley Mow Works Old Reigate Road Betchworth Surrey RH3 7LW United Kingdom on 7 November 2011
16 July 2011Registered office address changed from Oakmead Wellhouse Road Betchworth Surrey RH3 7JQ on 16 July 2011
16 July 2011Registered office address changed from Oakmead Wellhouse Road Betchworth Surrey RH3 7JQ on 16 July 2011
24 June 2011Total exemption small company accounts made up to 30 November 2010
24 June 2011Total exemption small company accounts made up to 30 November 2010
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
16 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 16 November 2009
16 November 2009Termination of appointment of Robert Hickford as a director
16 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 16 November 2009
16 November 2009Termination of appointment of Robert Hickford as a director
16 November 2009Appointment of Ian Harding as a director
16 November 2009Appointment of Ian Harding as a director
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing