About

Registered Number: 06233128
Date of Incorporation: 01/05/2007 (17 years ago)
Company Status: Active
Registered Address: 21 Redland Lane, Westbury, BA13 3QA,

 

Based in Westbury, Aedis Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEOH, Christopher 01 January 2019 24 March 2019 1
Secretary Name Appointed Resigned Total Appointments
YEOH, Andrew 18 May 2017 01 January 2018 1
YEOH, Christopher 01 May 2007 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 30 March 2020
AA - Annual Accounts 18 February 2020
TM01 - Termination of appointment of director 25 March 2019
PSC01 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 February 2019
PSC01 - N/A 14 January 2019
AD01 - Change of registered office address 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
PSC07 - N/A 14 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 06 February 2018
TM02 - Termination of appointment of secretary 04 January 2018
CS01 - N/A 20 May 2017
AP03 - Appointment of secretary 20 May 2017
TM02 - Termination of appointment of secretary 20 May 2017
TM01 - Termination of appointment of director 20 May 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 05 January 2017
MR01 - N/A 29 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 June 2008
395 - Particulars of a mortgage or charge 28 December 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

Mortgage 05 July 2010 Outstanding

N/A

Legal charge 17 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.