Advanced company searchLink opens in new window

AEOLUS GROUP LIMITED

Company number 10960511

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)
30 Nov 2023 AA Unaudited abridged accounts made up to 29 November 2022
07 Nov 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
31 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
29 Sep 2022 AA Unaudited abridged accounts made up to 30 November 2021
29 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
30 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
08 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2018 CS01 Confirmation statement made on 12 September 2018 with updates
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 AP01 Appointment of Mrs Jane Kathrine Anderson as a director on 25 October 2017
25 Oct 2017 PSC01 Notification of Jane Kathrine Anderson as a person with significant control on 25 October 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 100
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 2
25 Oct 2017 CH01 Director's details changed for Mr Steven John Anderson on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from Biggens Boundary Road Farnham Surrey GU10 4EU United Kingdom to Sheepwash Farm Sheepwash Lane Godshill Ventnor Isle of Wight PO38 3JP on 25 October 2017