Aedis Regulatory Services Limited

DataGardener
dissolved

Aedis Regulatory Services Limited

06829223Private Limited With Share Capital

Floor 2 10 Wellington Place, Leeds, LS14AP
Incorporated

25/02/2009

Company Age

17 years

Directors

1

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Aedis Regulatory Services Limited (06829223) is a private limited with share capital incorporated on 25/02/2009 (17 years old) and registered in leeds, LS14AP. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 25/02/2009
LS14AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

4

CCJs

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:23-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2019
Resolution
Category:Resolution
Date:15-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Capital Cancellation Shares
Category:Capital
Date:17-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2018
Capital Cancellation Shares
Category:Capital
Date:05-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:05-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Capital Cancellation Shares
Category:Capital
Date:28-11-2016
Capital Cancellation Shares
Category:Capital
Date:28-11-2016
Capital Cancellation Shares
Category:Capital
Date:28-11-2016
Capital Cancellation Shares
Category:Capital
Date:28-11-2016
Capital Cancellation Shares
Category:Capital
Date:28-11-2016
Capital Cancellation Shares
Category:Capital
Date:28-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:31-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-02-2012
Resolution
Category:Resolution
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Capital Allotment Shares
Category:Capital
Date:09-12-2009
Termination Director Company With Name
Category:Officers
Date:09-12-2009
Incorporation Company
Category:Incorporation
Date:25-02-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

Floor 2 10 Wellington Place, Leeds, LS14APRegistered

Related Companies

1

Contact

Floor 2 10 Wellington Place, Leeds, LS14AP