About

Registered Number: 04270721
Date of Incorporation: 15/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Established in 2001, Aries Embroidery Ltd are based in Portsmouth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Aries Embroidery Ltd. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 August 2019
AA01 - Change of accounting reference date 10 May 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 04 December 2018
CH01 - Change of particulars for director 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CH03 - Change of particulars for secretary 16 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 August 2002
225 - Change of Accounting Reference Date 18 June 2002
395 - Particulars of a mortgage or charge 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.