AURORA CONSTRUCTION AND SECURITY LIMITED
Company number 11236725
- Company Overview for AURORA CONSTRUCTION AND SECURITY LIMITED (11236725)
- Filing history for AURORA CONSTRUCTION AND SECURITY LIMITED (11236725)
- People for AURORA CONSTRUCTION AND SECURITY LIMITED (11236725)
- More for AURORA CONSTRUCTION AND SECURITY LIMITED (11236725)
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 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
18 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
12 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
12 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 Oct 2021 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 October 2021 | |
12 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
29 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
17 Jun 2021 | AD01 | Registered office address changed from Comino House Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 17 June 2021 | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 | |
24 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
04 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
11 Mar 2019 | PSC02 | Notification of Donseed Uk Limited as a person with significant control on 11 December 2018 | |
11 Mar 2019 | PSC07 | Cessation of Aurora Computer Services Limited as a person with significant control on 11 December 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from Lombard House Great Charles Street Queensway Birmingham B3 3LP England to Comino House Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ on 14 January 2019 |