About

Registered Number: 03870078
Date of Incorporation: 02/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Center, 201-203 London Road, East Grinstead, West Sussex, RH19 1HA

 

Aet Flexible Space Holdings Ltd was setup in 1999, it's status is listed as "Active". The companies director is listed as Ryan, Nichola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RYAN, Nichola 26 March 2018 22 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
TM02 - Termination of appointment of secretary 22 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 November 2018
AP03 - Appointment of secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2017
RP04CS01 - N/A 02 February 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 26 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2016
RESOLUTIONS - N/A 25 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 07 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 November 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 21 November 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 16 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 27 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2001
363s - Annual Return 03 November 2000
CERTNM - Change of name certificate 31 January 2000
CERTNM - Change of name certificate 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
225 - Change of Accounting Reference Date 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.