ARIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885523

Incorporation date

29/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon28/12/2025
Particulars of variation of rights attached to shares
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Cessation of Anthony Michael Farrelly as a person with significant control on 2025-05-16
dot icon02/06/2025
Change of details for Mr Andrew Niles Symons as a person with significant control on 2025-05-16
dot icon03/12/2024
Change of details for Mr Anthony Michael Farrelly as a person with significant control on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon03/12/2024
Change of details for Mr Andrew Niles Symons as a person with significant control on 2024-12-03
dot icon03/12/2024
Change of details for Mrs Laura Christine Symons as a person with significant control on 2024-12-03
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-06-21
dot icon22/02/2021
Confirmation statement made on 2020-11-29 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Registered office address changed from Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England to 30 New Road Brighton East Sussex BN1 1BN on 2018-07-24
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon07/12/2017
Change of details for Mrs Laura Christine Symons as a person with significant control on 2017-06-06
dot icon07/12/2017
Change of details for Mr Andrew Niles Symons as a person with significant control on 2017-06-06
dot icon07/12/2017
Change of details for Mr Anthony Michael Farrelly as a person with significant control on 2017-06-06
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU on 2017-07-07
dot icon27/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2015-02-03
dot icon24/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon13/07/2010
Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX United Kingdom on 2010-07-13
dot icon22/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon22/01/2010
Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 2010-01-22
dot icon21/01/2010
Director's details changed for Laura Christine Symons on 2009-11-29
dot icon13/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 29/11/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from 85 church road hove east sussex BN3 2BB
dot icon11/03/2008
Appointment terminated director melvyn bromley
dot icon21/01/2008
Return made up to 29/11/07; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: 30 new road brighton east sussex BN1 1BN
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 29/11/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 29/11/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 29/11/04; full list of members
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Ad 01/04/04--------- £ si 3@1=3 £ ic 3/6
dot icon19/07/2004
Nc inc already adjusted 01/04/04
dot icon19/07/2004
Resolutions
dot icon06/04/2004
Return made up to 29/11/03; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/12/2002
Return made up to 29/11/02; full list of members
dot icon13/09/2002
New director appointed
dot icon30/11/2001
Return made up to 29/11/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2000
Return made up to 29/11/00; full list of members
dot icon12/08/2000
Certificate of change of name
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon17/12/1999
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Ad 30/11/99--------- £ si 1@1=1 £ ic 2/3
dot icon17/12/1999
Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon17/12/1999
£ nc 1000/1100 06/12/99
dot icon14/12/1999
Registered office changed on 14/12/99 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon29/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+0.41 % *

* during past year

Cash in Bank

£485,970.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
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
4
198.89K
-
0.00
372.63K
-
2022
3
210.20K
-
0.00
484.01K
-
2023
4
236.87K
-
0.00
485.97K
-
2023
4
236.87K
-
0.00
485.97K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

236.87K £Ascended12.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

485.97K £Ascended0.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symons, Andrew Niles
Director
30/11/1999 - Present
1
Symons, Laura Christine
Director
30/11/1999 - Present
-
Bromley, Melvyn James
Director
04/09/2002 - 20/02/2008
2
Symons, Laura Christine
Secretary
30/11/1999 - Present
-
Askey, Ann
Director
30/11/1999 - 10/07/2000
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARIA SERVICES LIMITED

ARIA SERVICES LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIA SERVICES LIMITED?

toggle

ARIA SERVICES LIMITED is currently Active. It was registered on 29/11/1999 .

Where is ARIA SERVICES LIMITED located?

toggle

ARIA SERVICES LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does ARIA SERVICES LIMITED do?

toggle

ARIA SERVICES LIMITED operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

How many employees does ARIA SERVICES LIMITED have?

toggle

ARIA SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for ARIA SERVICES LIMITED?

toggle

The latest filing was on 03/01/2026: Memorandum and Articles of Association.