Advanced company searchLink opens in new window

ARIA NETWORKS LIMITED

Company number 05604544

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
06 Oct 2023 AD01 Registered office address changed from Unit 3.4 Tramshed Tech Griffin Lodge at Newport Market Newport NP20 1GL Wales to Unit 1.05 Newark Works 2 Foundry Lane Bath BA2 3GZ on 6 October 2023
16 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
25 Jul 2022 AD01 Registered office address changed from Beauford House 8-9 Princes Street Bath BA1 1HL England to Unit 3.4 Tramshed Tech Griffin Lodge at Newport Market Newport NP20 1GL on 25 July 2022
01 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 AP01 Appointment of Mr Hywel Gareth Edwards as a director on 17 May 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 364,325.54469
05 Jan 2022 AD01 Registered office address changed from Beauford House Princes Street Bath BA1 1HL England to Beauford House 8-9 Princes Street Bath BA1 1HL on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Beauford House Princes Street Bath BA1 1HL on 5 January 2022
20 Dec 2021 TM01 Termination of appointment of Andrew John Houghton Povey as a director on 15 December 2021
10 Dec 2021 AP01 Appointment of Andrew John Houghton Povey as a director on 15 November 2021
08 Dec 2021 TM01 Termination of appointment of Andrew John Houghton Povey as a director on 15 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Robert Beals Wyeth on 9 November 2021
22 Nov 2021 AP01 Appointment of Mr Robert Beals Wyeth as a director on 9 November 2021
22 Nov 2021 TM01 Termination of appointment of George Shanks as a director on 9 November 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 364,324.91969
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 364,324.5924
29 Jul 2021 TM01 Termination of appointment of Mark Thomas Boggett as a director on 27 July 2021
29 Jul 2021 AP01 Appointment of Mr Simon James Knevett Barratt as a director on 27 July 2021
27 Jul 2021 MR01 Registration of charge 056045440018, created on 23 July 2021