AEDIS REGULATORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AEDIS REGULATORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06829223

Incorporation date

25/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2009)
dot icon23/12/2025
Final Gazette dissolved following liquidation
dot icon23/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2024
Liquidators' statement of receipts and payments to 2024-07-21
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-07-21
dot icon25/07/2023
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-07-21
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-21
dot icon08/10/2020
Termination of appointment of Kevin Mark Blunden as a director on 2019-07-08
dot icon21/09/2020
Liquidators' statement of receipts and payments to 2020-07-21
dot icon16/08/2019
Registered office address changed from Aedis House Unit 3 Pioneer Court Darlington County Durham DL1 4WD England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2019-08-16
dot icon15/08/2019
Statement of affairs
dot icon15/08/2019
Appointment of a voluntary liquidator
dot icon15/08/2019
Resolutions
dot icon05/07/2019
Termination of appointment of David Ashley Barley as a director on 2019-07-01
dot icon11/06/2019
Termination of appointment of Martin Barrett as a director on 2019-06-11
dot icon10/06/2019
Termination of appointment of Paul Thorpe as a director on 2019-06-07
dot icon06/06/2019
Appointment of Mr Paul Thorpe as a director on 2019-06-06
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/03/2019
Termination of appointment of Paul Thorpe as a director on 2019-03-21
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-07-16
dot icon17/10/2018
Purchase of own shares.
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2017-12-28
dot icon05/09/2018
Purchase of own shares.
dot icon20/08/2018
Registration of charge 068292230004, created on 2018-08-14
dot icon10/04/2018
Appointment of Mr Paul Thorpe as a director on 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon01/02/2018
Termination of appointment of Stephen James Davies as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Martin Barrett as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Kevin Mark Blunden as a director on 2018-02-01
dot icon29/12/2017
Change of details for Mr Joseph Ayre as a person with significant control on 2017-12-28
dot icon29/12/2017
Cessation of Alan Barraclough as a person with significant control on 2017-12-28
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/05/2017
Appointment of Mr David Barley as a director on 2017-05-12
dot icon14/05/2017
Appointment of Mr Stephen James Davies as a director on 2017-05-12
dot icon14/05/2017
Termination of appointment of Alan Barraclough as a director on 2017-05-12
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-09-15
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-08-15
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-07-15
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-07-14
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-07-13
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-07-12
dot icon31/10/2016
Purchase of own shares.
dot icon18/10/2016
Purchase of own shares.
dot icon18/10/2016
Purchase of own shares.
dot icon18/10/2016
Purchase of own shares.
dot icon18/10/2016
Purchase of own shares.
dot icon18/10/2016
Purchase of own shares.
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/10/2015
Registration of charge 068292230003, created on 2015-10-05
dot icon11/09/2015
Registration of charge 068292230002, created on 2015-09-01
dot icon07/05/2015
Registered office address changed from 5 Old Brew House Bow Street Guisborough Cleveland TS14 6PR to Aedis House Unit 3 Pioneer Court Darlington County Durham DL1 4WD on 2015-05-07
dot icon27/03/2015
Registration of charge 068292230001, created on 2015-03-19
dot icon10/03/2015
Director's details changed for Mr Joseph Ayre on 2014-10-07
dot icon06/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Termination of appointment of Steven Spence as a director on 2014-12-22
dot icon24/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr Steven Spence on 2012-03-01
dot icon15/03/2013
Director's details changed for Mr Joseph Ayre on 2012-03-01
dot icon09/10/2012
Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL United Kingdom on 2012-10-09
dot icon23/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/02/2012
Statement of company's objects
dot icon03/02/2012
Resolutions
dot icon25/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr Steven Spence on 2010-02-26
dot icon24/03/2011
Director's details changed for Mr Alan Barraclough on 2010-09-16
dot icon18/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough North Yorkshire TS6 6TL on 2010-09-16
dot icon24/05/2010
Current accounting period extended from 2010-02-28 to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon09/12/2009
Termination of appointment of Phillip Morley as a director
dot icon25/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
25/02/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barraclough, Alan
Director
25/02/2009 - 12/05/2017
57
Blunden, Kevin Mark
Director
01/02/2018 - 08/07/2019
4
Barrett, Martin
Director
01/02/2018 - 11/06/2019
-
Thorpe, Paul
Director
31/03/2018 - 21/03/2019
-
Thorpe, Paul
Director
06/06/2019 - 07/06/2019
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About AEDIS REGULATORY SERVICES LIMITED

AEDIS REGULATORY SERVICES LIMITED is an(a) Dissolved company incorporated on 25/02/2009 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEDIS REGULATORY SERVICES LIMITED?

toggle

AEDIS REGULATORY SERVICES LIMITED is currently Dissolved. It was registered on 25/02/2009 and dissolved on 23/12/2025.

Where is AEDIS REGULATORY SERVICES LIMITED located?

toggle

AEDIS REGULATORY SERVICES LIMITED is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does AEDIS REGULATORY SERVICES LIMITED do?

toggle

AEDIS REGULATORY SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AEDIS REGULATORY SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved following liquidation.