- Company Overview for AERON PACKAGING MACHINERY LIMITED (06703174)
- Filing history for AERON PACKAGING MACHINERY LIMITED (06703174)
- People for AERON PACKAGING MACHINERY LIMITED (06703174)
- More for AERON PACKAGING MACHINERY LIMITED (06703174)
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
|
|
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 |