Aedis Regulatory Services Limited

General information

Name:

Aedis Regulatory Services Ltd

Office Address:

Floor 2 10 Wellington Place LS1 4AP Leeds

Number: 06829223

Incorporation date: 2009-02-25

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Aedis Regulatory Services is a firm located at LS1 4AP Leeds at Floor 2. The firm was formed in 2009 and is established under the identification number 06829223. The firm has been active on the British market for fifteen years now and the official state is liquidation. The company's SIC code is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. The firm's latest accounts were submitted for the period up to 2018-06-30 and the most current confirmation statement was submitted on 2019-02-25.

Trade marks

Trademark UK00003020000
Trademark image:Trademark UK00003020000 image
Status:Withdrawn
Filing date:2013-08-29
Owner name:Aedis Regulatory Services Ltd
Owner address:unit 5 old brewhouse, Bow Street Centre, Guisborough, United Kingdom, TS14 6PR
Trademark UK00003197092
Trademark image:-
Status:Registered
Filing date:2016-11-16
Date of entry in register:2017-02-10
Renewal date:2026-11-16
Owner name:AEDIS REGULATORY SERVICES LIMITED
Owner address:Aedis House, Unit 3, Pioneer Court, Darlington, United Kingdom, DL1 4WD
Trademark UK00003197086
Trademark image:-
Trademark name:Aedis Regulatory Services
Status:Registered
Filing date:2016-11-16
Date of entry in register:2017-02-03
Renewal date:2026-11-16
Owner name:AEDIS REGULATORY SERVICES LIMITED
Owner address:Aedis House, Unit 3, Pioneer Court, Darlington, United Kingdom, DL1 4WD

Financial data based on annual reports

Company staff

Joseph A.

Role: Director

Appointed: 25 February 2009

Latest update: 29 February 2024

People with significant control

Joseph A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
Alan B.
Notified on 6 April 2016
Ceased on 28 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 10 March 2020
Confirmation statement last made up date 25 February 2019
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 December 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 October 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 26 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Floor 2 10 Wellington Place Leeds LS1 4AP. Change occurred on 2023-07-25. Company's previous address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. (AD01)
filed on: 25th, July 2023
address
Free Download Download filing

Additional Information

HQ address,
2013

Address:

5 Old Brew House Bow Street Centre Bow Street

Post code:

TS14 6PR

City / Town:

Guisborough

HQ address,
2014

Address:

5 Old Brew House Bow Street Centre Bow Street

Post code:

TS14 6PR

City / Town:

Guisborough

HQ address,
2015

Address:

Aedis House Unit 3 Pioneer Court

Post code:

DL1 4WD

City / Town:

Darlington

HQ address,
2016

Address:

Aedis House Unit 3 Pioneer Court

Post code:

DL1 4WD

City / Town:

Darlington

Accountant/Auditor,
2014 - 2013

Name:

Thorpes Limited

Address:

54 Moorgate Crofts Business Centre South Grove

Post code:

S60 2DH

City / Town:

Rotherham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Middlesbrough Council 1 £ 850.00
2013-03-28 28/03/2013_46 £ 850.00 Professional Commission & Membership Fees

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode