About

Registered Number: 06126362
Date of Incorporation: 23/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Having been setup in 2007, Aesthetics Ltd are based in Solihull, West Midlands, it has a status of "Active". Bowron, Adrian, Bowron, Sarah are listed as directors of Aesthetics Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWRON, Adrian 23 February 2007 - 1
BOWRON, Sarah 23 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 05 November 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 November 2017
MR01 - N/A 23 August 2017
MR01 - N/A 23 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 December 2013
SH01 - Return of Allotment of shares 24 December 2013
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 05 March 2013
CH01 - Change of particulars for director 05 March 2013
SH01 - Return of Allotment of shares 18 February 2013
RESOLUTIONS - N/A 12 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2013
CC04 - Statement of companies objects 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 13 March 2008
225 - Change of Accounting Reference Date 01 November 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2017 Outstanding

N/A

A registered charge 21 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.