Advanced company searchLink opens in new window

AERAD LTD

Company number 10517262

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)
05 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from 103 Chorley Road Chorley Road Swinton Manchester M27 4AA England to Lumbview Accounts, Grosvenor House Downcast Way Swinton Manchester M27 8UW on 19 October 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
18 Nov 2021 AD01 Registered office address changed from 42 Battersby Street Leigh Wigan WN7 2AH England to 103 Chorley Road Chorley Road Swinton Manchester M27 4AA on 18 November 2021
31 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
03 Oct 2019 CH01 Director's details changed for Miss April Edwards on 3 October 2019
03 Oct 2019 PSC04 Change of details for Ms April Edwards as a person with significant control on 3 October 2019
19 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
13 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
08 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-14
16 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
25 Oct 2017 AD01 Registered office address changed from 19 Birchgrove Close Bolton BL3 4LR England to 42 Battersby Street Leigh Wigan WN7 2AH on 25 October 2017
16 Jan 2017 AD01 Registered office address changed from 53 Timberbottom Bolton BL2 3DQ England to 19 Birchgrove Close Bolton BL3 4LR on 16 January 2017
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted