Advanced company searchLink opens in new window

AERIS EUROPE LIMITED

Company number 06283813

Filter by category

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)
02 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2023 AD01 Registered office address changed from 15 Nursery Close Haywards Heath RH16 1HP England to Company Liquidations Limited, Saxon House Saxon Way Cheltenham GL52 6QX on 16 May 2023
16 May 2023 LIQ01 Declaration of solvency
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-02
18 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 November 2022
01 Sep 2022 AD01 Registered office address changed from 22 John De Mierre House Bridge Road Haywards Heath RH16 1UA England to 15 Nursery Close Haywards Heath RH16 1HP on 1 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 PSC07 Cessation of Caterina Halliday-White as a person with significant control on 21 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Leslie White on 1 November 2020
04 Aug 2021 PSC04 Change of details for Mr Leslie White as a person with significant control on 23 October 2020
09 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jan 2019 AD01 Registered office address changed from Strouds, Church Lane Horsted Keynes West Sussex RH17 7AY to 22 John De Mierre House Bridge Road Haywards Heath RH16 1UA on 7 January 2019
25 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
19 Jun 2018 PSC01 Notification of Caterina Halliday-White as a person with significant control on 16 February 2018
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017