- Company Overview for ARIA NETWORKS LIMITED (05604544)
- Filing history for ARIA NETWORKS LIMITED (05604544)
- People for ARIA NETWORKS LIMITED (05604544)
- Charges for ARIA NETWORKS LIMITED (05604544)
- More for ARIA NETWORKS LIMITED (05604544)
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) |
---|---|---|---|
09 Jan 2017 | CH01 | Director's details changed for Mr Mark Thomas Boggett on 6 January 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
17 Oct 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | MR04 | Satisfaction of charge 056045440012 in full | |
23 Dec 2015 | MR01 | Registration of charge 056045440013, created on 14 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
07 Oct 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Office One Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB to St James House the Square Lower Bristol Road Bath BA2 3BH on 26 August 2015 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2015 | MR01 | Registration of charge 056045440012, created on 19 June 2015 | |
20 Jun 2015 | MR04 | Satisfaction of charge 056045440009 in full | |
20 Jun 2015 | MR04 | Satisfaction of charge 056045440011 in full | |
11 May 2015 | TM01 | Termination of appointment of Anthony Paul Fallows as a director on 31 December 2014 | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | TM01 | Termination of appointment of Anthony Paul Fallows as a director on 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
25 Sep 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
15 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 | |
10 Apr 2014 | AP01 | Appointment of Wolrad Claudy as a director | |
10 Apr 2014 | MR01 | Registration of charge 056045440011 | |
20 Jan 2014 | AA | Accounts for a small company made up to 30 June 2013 |