About

Registered Number: 04080776
Date of Incorporation: 29/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3.3 Central Point, Kirpal Road, Portsmouth, Hampshire, PO3 6FH,

 

Based in Portsmouth, Aura Custom Solutions Ltd was founded on 29 September 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has 4 directors listed as Santy, John James, Levell, Sally, Stannard, Michael, Santy, Patricia Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTY, John James 18 October 2000 - 1
SANTY, Patricia Jane 01 February 2001 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
LEVELL, Sally 20 May 2009 21 December 2018 1
STANNARD, Michael 18 October 2000 01 February 2001 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 17 December 2019
PSC04 - N/A 18 February 2019
AP01 - Appointment of director 15 February 2019
PSC04 - N/A 15 February 2019
CH01 - Change of particulars for director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
CS01 - N/A 16 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 October 2015
CH04 - Change of particulars for corporate secretary 18 May 2015
CH04 - Change of particulars for corporate secretary 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 15 January 2015
CH04 - Change of particulars for corporate secretary 15 December 2014
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 13 August 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 14 December 2011
SH08 - Notice of name or other designation of class of shares 21 October 2011
AR01 - Annual Return 19 October 2011
SH01 - Return of Allotment of shares 18 October 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 07 December 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 December 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
128(4) - Notice of assignment of name or new name to any class of shares 01 August 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 10 February 2007
AA - Annual Accounts 04 February 2006
363a - Annual Return 09 December 2005
225 - Change of Accounting Reference Date 05 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 31 October 2004
287 - Change in situation or address of Registered Office 30 October 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 18 February 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 27 September 2001
225 - Change of Accounting Reference Date 31 August 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
287 - Change in situation or address of Registered Office 29 January 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 25 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.