AIAL LIMITED

Register to unlock more data on OkredoRegister

AIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03638326

Incorporation date

25/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire S11 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1998)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
Micro company accounts made up to 2022-10-30
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Micro company accounts made up to 2021-10-30
dot icon15/05/2023
Micro company accounts made up to 2020-10-30
dot icon03/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon24/12/2021
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2021
Total exemption full accounts made up to 2019-10-30
dot icon26/10/2020
Previous accounting period shortened from 2019-10-31 to 2019-10-30
dot icon05/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon10/02/2020
Confirmation statement made on 2019-09-25 with no updates
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/09/2019
Total exemption full accounts made up to 2017-10-31
dot icon05/08/2019
Full accounts made up to 2016-10-31
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon16/12/2017
Registration of charge 036383260013, created on 2017-12-15
dot icon10/11/2017
Change of details for Mr Jason Bernard Fry as a person with significant control on 2016-04-06
dot icon09/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon23/06/2017
Previous accounting period extended from 2016-09-30 to 2016-10-31
dot icon09/06/2017
Termination of appointment of Jacqueline Louise Bedlow as a director on 2017-05-31
dot icon09/06/2017
Termination of appointment of Stuart Hawke as a secretary on 2017-05-31
dot icon22/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/11/2016
Registration of charge 036383260012, created on 2016-11-11
dot icon10/11/2016
Satisfaction of charge 7 in full
dot icon10/11/2016
Satisfaction of charge 6 in full
dot icon08/11/2016
Resolutions
dot icon03/11/2016
Certificate of change of name
dot icon03/11/2016
Change of name notice
dot icon03/11/2016
Sub-division of shares on 2016-10-20
dot icon31/10/2016
Particulars of variation of rights attached to shares
dot icon31/10/2016
Change of share class name or designation
dot icon16/08/2016
Satisfaction of charge 5 in full
dot icon27/05/2016
Full accounts made up to 2015-09-30
dot icon01/04/2016
Appointment of Mr Stuart Hawke as a secretary on 2016-04-01
dot icon26/02/2016
Termination of appointment of Andrew Thompson as a secretary on 2016-02-26
dot icon26/02/2016
Termination of appointment of Andrew Thompson as a secretary on 2016-02-26
dot icon22/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/05/2015
Appointment of Andrew Thompson as a secretary on 2015-05-21
dot icon27/05/2015
Termination of appointment of David Gareth Thomas Armstrong as a secretary on 2015-05-21
dot icon05/05/2015
Purchase of own shares.
dot icon16/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon23/09/2014
Appointment of Ms Jacqueline Louise Bedlow as a director on 2014-09-22
dot icon23/09/2014
Termination of appointment of Jamie Paul Shuker as a director on 2014-09-22
dot icon30/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon22/01/2014
Appointment of Mr David Gareth Thomas Armstrong as a secretary
dot icon29/11/2013
Termination of appointment of Simon Hemingway as a secretary
dot icon29/11/2013
Termination of appointment of Simon Hemingway as a director
dot icon30/10/2013
Registration of charge 036383260011
dot icon03/10/2013
Satisfaction of charge 10 in full
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Geoffrey Wood as a director
dot icon02/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon16/05/2013
Termination of appointment of Daniel Morley as a director
dot icon14/03/2013
Termination of appointment of David Soskin as a director
dot icon12/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon12/09/2012
Group of companies' accounts made up to 2011-09-30
dot icon11/06/2012
Termination of appointment of Helen Fry as a secretary
dot icon11/06/2012
Appointment of Mr Simon Hemingway as a secretary
dot icon21/03/2012
Appointment of Mr David Soskin as a director
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon17/06/2011
Appointment of Mr Geoffrey Peter Wood as a director
dot icon27/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/08/2010
Change of share class name or designation
dot icon09/08/2010
Sub-division of shares on 2010-07-23
dot icon09/08/2010
Resolutions
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/06/2010
Termination of appointment of Andrew Tilby-Baxter as a director
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon28/04/2010
Appointment of Mr Daniel James Morley as a director
dot icon14/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon06/10/2009
Director's details changed for Mr Andrew John Tilby-Baxter on 2009-10-05
dot icon06/10/2009
Director's details changed for Jamie Paul Shuker on 2009-10-05
dot icon06/10/2009
Director's details changed for Simon James Hemingway on 2009-10-05
dot icon05/10/2009
Director's details changed for Jason Bernard Fry on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Helen Louise Fry on 2009-10-05
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon15/06/2009
Director appointed simon james hemingway
dot icon19/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon14/11/2008
Director appointed mr andrew john tilby-baxter
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon22/12/2007
Group of companies' accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 25/09/07; full list of members
dot icon01/10/2007
New director appointed
dot icon25/05/2007
Location of register of members
dot icon21/12/2006
Full accounts made up to 2006-09-30
dot icon12/12/2006
Ad 30/10/06--------- £ si 111@1=111 £ ic 1000/1111
dot icon12/12/2006
Nc inc already adjusted 30/10/06
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon03/10/2006
Return made up to 25/09/06; full list of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: 663A ecclesall road sheffield south yorkshire S11 8PT
dot icon05/02/2006
Full accounts made up to 2005-09-30
dot icon21/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 25/09/05; full list of members
dot icon03/10/2005
Director's particulars changed
dot icon03/10/2005
Secretary's particulars changed
dot icon08/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Full accounts made up to 2004-09-30
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Return made up to 25/09/04; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Registered office changed on 29/07/04 from: east house 109 south worple way london SW14 8TN
dot icon21/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/10/2003
Return made up to 25/09/03; no change of members
dot icon22/10/2003
Director's particulars changed
dot icon25/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/11/2002
Return made up to 25/09/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/06/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 25/09/01; no change of members
dot icon16/05/2001
Full accounts made up to 2000-09-30
dot icon06/11/2000
Return made up to 25/09/00; no change of members
dot icon05/07/2000
Return made up to 25/09/99; full list of members
dot icon04/07/2000
Compulsory strike-off action has been discontinued
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon23/05/2000
First Gazette notice for compulsory strike-off
dot icon15/02/2000
New secretary appointed
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon19/01/2000
Registered office changed on 19/01/00 from: 6 tudor road hazlemere high wycombe buckinghamshire HP15 7PD
dot icon15/11/1999
Certificate of change of name
dot icon06/07/1999
Director resigned
dot icon09/11/1998
New director appointed
dot icon02/11/1998
Memorandum and Articles of Association
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Secretary resigned
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
New director appointed
dot icon31/10/1998
Resolutions
dot icon28/10/1998
Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ
dot icon25/09/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2022
dot iconNext confirmation date
17/05/2023
dot iconLast change occurred
30/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2022
dot iconNext account date
30/10/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
538.41K
-
0.00
-
-
2021
0
538.41K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

538.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Jacqueline Louise
Director
22/09/2014 - 31/05/2017
62
Fry, Jason Bernard
Director
04/11/1998 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIAL LIMITED

AIAL LIMITED is an(a) Active company incorporated on 25/09/1998 with the registered office located at Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire S11 8NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIAL LIMITED?

toggle

AIAL LIMITED is currently Active. It was registered on 25/09/1998 .

Where is AIAL LIMITED located?

toggle

AIAL LIMITED is registered at Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire S11 8NX.

What does AIAL LIMITED do?

toggle

AIAL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AIAL LIMITED?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.