AERIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AERIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04567935

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11-21 Old Paradise Street, London SE11 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon10/04/2026
Registered office address changed from Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom to 11-21 Old Paradise Street London SE11 6BB on 2026-04-10
dot icon09/04/2026
Registered office address changed from 11-21 Old Paradise Street London SE11 6BB United Kingdom to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Director's details changed for Christopher Garvin on 2019-09-30
dot icon15/10/2020
Change of details for Mr Jonathan Garvin as a person with significant control on 2020-09-30
dot icon14/10/2020
Director's details changed for Christopher Garvin on 2020-09-30
dot icon14/10/2020
Director's details changed for Jonathan Garvin on 2020-09-30
dot icon14/10/2020
Change of details for Mr Christopher Garvin as a person with significant control on 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon14/10/2020
Change of details for Mr Jonathan Garvin as a person with significant control on 2020-09-30
dot icon03/02/2020
Registered office address changed from Unit 5 92 Vauxhall Walk London SE11 5EL to 11-21 Old Paradise Street London SE11 6BB on 2020-02-03
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon18/10/2019
Cessation of Roslainde Garvin as a person with significant control on 2019-05-24
dot icon18/10/2019
Cessation of Frank Garvin as a person with significant control on 2019-05-25
dot icon03/07/2019
Resolutions
dot icon03/07/2019
Cancellation of shares. Statement of capital on 2019-05-24
dot icon03/07/2019
Purchase of own shares.
dot icon18/06/2019
Termination of appointment of Rosalinde Garvin as a secretary on 2019-05-24
dot icon18/06/2019
Termination of appointment of Frank Garvin as a director on 2019-05-24
dot icon18/06/2019
Termination of appointment of Rosalinde Garvin as a director on 2019-05-24
dot icon27/03/2019
Director's details changed for Jonathan Garvin on 2016-04-06
dot icon26/03/2019
Director's details changed for Chris Garvin on 2016-04-06
dot icon26/03/2019
Director's details changed for Jon Garvin on 2016-04-06
dot icon26/03/2019
Secretary's details changed for Mrs Rosalinde Garvin on 2016-04-06
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Change of share class name or designation
dot icon20/12/2016
Confirmation statement made on 2016-10-03 with updates
dot icon16/12/2016
Statement of company's objects
dot icon29/11/2016
Statement of company's objects
dot icon29/11/2016
Change of share class name or designation
dot icon08/11/2016
Resolutions
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon23/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon10/10/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon09/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon07/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mrs Rosalinde Garvin on 2009-10-28
dot icon28/10/2009
Director's details changed for Jon Garvin on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Frank Garvin on 2009-10-28
dot icon28/10/2009
Director's details changed for Chris Garvin on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Mrs Rosalinde Garvin on 2009-10-28
dot icon05/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/10/2008
Return made up to 03/10/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon26/10/2007
Return made up to 03/10/07; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon26/10/2006
Return made up to 03/10/06; full list of members
dot icon27/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon13/10/2005
Return made up to 03/10/05; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon26/10/2004
Return made up to 03/10/04; full list of members
dot icon12/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon09/10/2003
Return made up to 03/10/03; full list of members
dot icon21/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.37M
-
0.00
457.66K
-
2022
15
1.63M
-
0.00
507.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garvin, Jonathan
Director
21/10/2002 - Present
-
Garvin, Christopher
Director
21/10/2002 - Present
-
Garvin, Rosalinde
Secretary
21/10/2002 - 24/05/2019
-
Garvin, Frank
Director
21/10/2002 - 24/05/2019
-
Garvin, Rosalinde
Director
21/10/2002 - 24/05/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERIAL SERVICES LIMITED

AERIAL SERVICES LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 11-21 Old Paradise Street, London SE11 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERIAL SERVICES LIMITED?

toggle

AERIAL SERVICES LIMITED is currently Active. It was registered on 21/10/2002 .

Where is AERIAL SERVICES LIMITED located?

toggle

AERIAL SERVICES LIMITED is registered at 11-21 Old Paradise Street, London SE11 6BB.

What does AERIAL SERVICES LIMITED do?

toggle

AERIAL SERVICES LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AERIAL SERVICES LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom to 11-21 Old Paradise Street London SE11 6BB on 2026-04-10.