Advanced company searchLink opens in new window

AERON PACKAGING MACHINERY LIMITED

Company number 06703174

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)
25 Mar 2024 AA Total exemption full accounts made up to 29 March 2023
21 Oct 2023 CH01 Director's details changed for Mr Daniel Aeron Davies on 21 October 2023
21 Oct 2023 AD01 Registered office address changed from C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR England to 255 Poulton Road Wallasey Wirral CH44 4BT on 21 October 2023
26 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 29 March 2022
22 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
20 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
12 Apr 2021 TM01 Termination of appointment of Jack Griffin as a director on 1 March 2021
29 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
10 Dec 2020 CS01 Confirmation statement made on 19 September 2020 with updates
26 May 2020 RP04CS01 Second filing of Confirmation Statement dated 19/09/2019
26 May 2020 RP04CS01 Second filing of Confirmation Statement dated 19/09/2018
16 Mar 2020 PSC04 Change of details for Mr Daniel Aeron Davies as a person with significant control on 29 November 2019
16 Mar 2020 CH01 Director's details changed for Mr Daniel Aeron Davies on 29 November 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2019 CS01 Confirmation statement made on 19 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 26/05/2020.
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR on 17 September 2019
24 Jun 2019 PSC04 Change of details for Mr Daniel Aeron Davies as a person with significant control on 15 May 2019
24 Jun 2019 CH01 Director's details changed for Mr Daniel Aeron Davies on 15 May 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018