About

Registered Number: 06564072
Date of Incorporation: 14/04/2008 (16 years ago)
Company Status: Active
Registered Address: THE TRAINING CENTRE, Harman Technology Complex Ilford Way, Mobberley, Knutsford, Cheshire, WA16 7JL

 

Established in 2008, Aeolus Technologies Ltd has its registered office in Cheshire, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Derek John 14 April 2008 - 1
FORM 10 DIRECTORS FD LTD 14 April 2008 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 06 June 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 13 January 2010
395 - Particulars of a mortgage or charge 15 August 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.