About

Registered Number: 01418461
Date of Incorporation: 09/05/1979 (45 years ago)
Company Status: Active
Registered Address: 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB

 

Aorist Ltd was founded on 09 May 1979. We do not know the number of employees at this business. There are 10 directors listed as Lees, Dominic Terence John, Smith, Julian James Lawrence, Smith, Matthew David Lawrence, Stickland, Virginia Carole, Dr, Lees, Barbara Carole, Lees, Terence George, Shah, Minaxi Narendra, Shah, Narendra Hirji, Smith, Brenda Lesley, Smith, Kenneth Albert for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Dominic Terence John 24 October 2000 - 1
SMITH, Julian James Lawrence 24 October 2000 - 1
SMITH, Matthew David Lawrence 05 March 2016 - 1
STICKLAND, Virginia Carole, Dr 24 October 2000 - 1
LEES, Barbara Carole N/A 12 September 2000 1
LEES, Terence George N/A 26 January 1998 1
SHAH, Minaxi Narendra N/A 06 March 1992 1
SHAH, Narendra Hirji N/A 06 March 1992 1
SMITH, Brenda Lesley N/A 05 March 2016 1
SMITH, Kenneth Albert N/A 26 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
TM01 - Termination of appointment of director 15 February 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 17 July 2019
PSC08 - N/A 07 April 2019
PSC07 - N/A 22 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 24 March 2018
PSC07 - N/A 24 March 2018
CH01 - Change of particulars for director 05 January 2018
TM01 - Termination of appointment of director 03 December 2017
TM02 - Termination of appointment of secretary 03 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 21 August 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 10 April 2000
363s - Annual Return 22 March 1999
225 - Change of Accounting Reference Date 14 March 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 27 March 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 10 February 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 20 March 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 09 May 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 25 March 1991
287 - Change in situation or address of Registered Office 19 February 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
288 - N/A 13 April 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 24 October 1988
SA - Shares agreement 26 April 1988
395 - Particulars of a mortgage or charge 15 March 1988
RESOLUTIONS - N/A 10 March 1988
RESOLUTIONS - N/A 10 March 1988
PUC 3 - N/A 01 March 1988
123 - Notice of increase in nominal capital 23 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
RESOLUTIONS - N/A 15 June 1987
AA - Annual Accounts 15 June 1987
AA - Annual Accounts 15 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.