AERIAL TELEPHONES LIMITED

Register to unlock more data on OkredoRegister

AERIAL TELEPHONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979045

Incorporation date

14/10/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Barnes Wallis Road, Fareham PO15 5UACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon17/12/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon06/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/11/2023
Director's details changed for Mr David Stephen Ainslie on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr David Kilby on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr David Stephen Ainslie on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr David Kilby on 2023-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon14/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon14/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon14/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon15/05/2019
Full accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon26/10/2018
Cessation of Paul Harding Davis as a person with significant control on 2018-10-05
dot icon26/10/2018
Notification of Aerial Group Limited as a person with significant control on 2018-10-05
dot icon23/10/2018
Resolutions
dot icon23/10/2018
Appointment of Mr David Kilby as a director on 2018-10-05
dot icon23/10/2018
Appointment of Mr David Stephen Ainslie as a director on 2018-10-05
dot icon23/10/2018
Termination of appointment of Paul Harding Davis as a director on 2018-10-05
dot icon10/10/2018
Registration of charge 029790450002, created on 2018-10-05
dot icon03/07/2018
Registered office address changed from The Communication Centre Rodney Road Portsmouth Hants PO4 8SY to 1 Barnes Wallis Road Fareham PO15 5UA on 2018-07-03
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/02/2017
Termination of appointment of Avril Jones as a secretary on 2017-02-28
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Director's details changed for Mr Paul Harding Davis on 2015-11-13
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/01/2014
Memorandum and Articles of Association
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon02/01/2014
Resolutions
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Director's details changed for Paul Harding Davis on 2009-10-14
dot icon15/10/2009
Secretary's details changed for Avril Jones on 2009-10-14
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/03/2009
Return made up to 12/10/08; full list of members
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2009
Registered office changed on 24/02/2009 from 112-113 houndsditch london EC3A 7BD
dot icon24/02/2009
Appointment terminated secretary peter cole
dot icon24/02/2009
Appointment terminated director terence plummer
dot icon24/02/2009
Secretary appointed avril jones
dot icon21/02/2008
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon14/01/2008
Full accounts made up to 2007-04-30
dot icon09/01/2008
Return made up to 12/10/07; no change of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/02/2007
Director resigned
dot icon13/11/2006
Return made up to 12/10/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon07/06/2006
Registered office changed on 07/06/06 from: the communications centre rodney road portsmouth hampshire PO4 8SY
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon17/05/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon24/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/10/2005
Return made up to 12/10/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-05-31
dot icon11/10/2004
Return made up to 12/10/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-05-31
dot icon05/11/2003
Return made up to 12/10/03; full list of members
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
Secretary resigned
dot icon03/02/2003
Full accounts made up to 2002-05-31
dot icon31/10/2002
Return made up to 12/10/02; full list of members
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon19/01/2001
Full accounts made up to 2000-05-31
dot icon27/10/2000
Return made up to 14/10/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-05-31
dot icon20/10/1999
Return made up to 14/10/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon20/10/1998
Return made up to 14/10/98; no change of members
dot icon19/03/1998
Accounts for a small company made up to 1997-05-31
dot icon03/03/1998
Registered office changed on 03/03/98 from: 20 goldsmith avenue southsea hampshire PO4 8QT
dot icon21/10/1997
Return made up to 14/10/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-05-31
dot icon25/10/1996
Return made up to 14/10/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-05-31
dot icon13/11/1995
Return made up to 14/10/95; full list of members
dot icon04/04/1995
Accounting reference date notified as 31/05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary resigned
dot icon14/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
HAZELAW SECRETARIES LIMITED
Corporate Secretary
07/05/2003 - 07/04/2006
51
Jones, Avril
Secretary
10/02/2009 - 28/02/2017
-
Davis, Michele Ann
Secretary
14/10/1994 - 07/05/2003
-
Davis, Paul Harding
Director
14/10/1994 - 05/10/2018
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/1994 - 14/10/1994
99600

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

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 TELEPHONES LIMITED

AERIAL TELEPHONES LIMITED is an(a) Active company incorporated on 14/10/1994 with the registered office located at 1 Barnes Wallis Road, Fareham PO15 5UA. 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 TELEPHONES LIMITED?

toggle

AERIAL TELEPHONES LIMITED is currently Active. It was registered on 14/10/1994 .

Where is AERIAL TELEPHONES LIMITED located?

toggle

AERIAL TELEPHONES LIMITED is registered at 1 Barnes Wallis Road, Fareham PO15 5UA.

What does AERIAL TELEPHONES LIMITED do?

toggle

AERIAL TELEPHONES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AERIAL TELEPHONES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-10-12 with no updates.