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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 7,462.74146
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 7,462.47646
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 7,462.47646
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