Aries Ltd was registered on 24 April 1987 with its registered office in Minehead, it has a status of "Active". We don't know the number of employees at this business. The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOYS, Julian Angus Alexander | N/A | - | 1 |
BLOYS, Lynne Susan | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 08 March 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 18 March 2015 | |
MR01 - N/A | 26 February 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 09 January 2010 | |
AA - Annual Accounts | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2009 | |
363a - Annual Return | 19 February 2009 | |
363a - Annual Return | 31 January 2009 | |
AA - Annual Accounts | 14 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 30 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2006 | |
RESOLUTIONS - N/A | 30 June 2006 | |
123 - Notice of increase in nominal capital | 30 June 2006 | |
AA - Annual Accounts | 12 May 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 12 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 07 January 2003 | |
363s - Annual Return | 06 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2002 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 21 January 2001 | |
363s - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 22 March 2000 | |
395 - Particulars of a mortgage or charge | 21 July 1999 | |
363s - Annual Return | 02 June 1999 | |
AA - Annual Accounts | 06 May 1999 | |
AA - Annual Accounts | 07 May 1998 | |
287 - Change in situation or address of Registered Office | 02 July 1997 | |
AA - Annual Accounts | 27 May 1997 | |
363s - Annual Return | 27 February 1997 | |
AA - Annual Accounts | 25 April 1996 | |
363s - Annual Return | 22 January 1996 | |
395 - Particulars of a mortgage or charge | 26 September 1995 | |
395 - Particulars of a mortgage or charge | 25 September 1995 | |
395 - Particulars of a mortgage or charge | 22 September 1995 | |
395 - Particulars of a mortgage or charge | 22 September 1995 | |
AA - Annual Accounts | 30 April 1995 | |
363s - Annual Return | 17 January 1995 | |
395 - Particulars of a mortgage or charge | 23 June 1994 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 02 February 1994 | |
AA - Annual Accounts | 30 April 1993 | |
363s - Annual Return | 15 February 1993 | |
AA - Annual Accounts | 06 July 1992 | |
AA - Annual Accounts | 06 July 1992 | |
363b - Annual Return | 19 March 1992 | |
363a - Annual Return | 10 July 1991 | |
363 - Annual Return | 04 July 1990 | |
AA - Annual Accounts | 03 July 1990 | |
395 - Particulars of a mortgage or charge | 04 May 1990 | |
AA - Annual Accounts | 12 February 1990 | |
363 - Annual Return | 12 February 1990 | |
DISS40 - Notice of striking-off action discontinued | 18 January 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 1989 | |
287 - Change in situation or address of Registered Office | 27 November 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 July 1987 | |
288 - N/A | 02 June 1987 | |
288 - N/A | 02 June 1987 | |
CERTINC - N/A | 24 April 1987 | |
NEWINC - New incorporation documents | 24 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2015 | Outstanding |
N/A |
Legal charge | 03 June 2004 | Outstanding |
N/A |
Debenture | 21 May 2004 | Outstanding |
N/A |
Debenture | 15 March 2000 | Fully Satisfied |
N/A |
Legal charge | 01 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 15 September 1995 | Fully Satisfied |
N/A |
Legal mortgage | 15 September 1995 | Fully Satisfied |
N/A |
Legal charge | 15 September 1995 | Fully Satisfied |
N/A |
Legal charge | 15 September 1995 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 1990 | Fully Satisfied |
N/A |