AEA CONSULTING WORLDWIDE LTD



Company Documents

DateDescription
28/02/2428 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

18/05/2318 May 2023 Appointment of Mr Sherif El-Itriby as a director on 2023-05-09

View Document

18/05/2318 May 2023 Appointment of Ms Sherry Threlkeld as a secretary on 2023-05-09

View Document

05/04/235 April 2023 Director's details changed for Mr Adrian Ellis on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Adrian Ellis as a person with significant control on 2023-04-05

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
04/01/214 January 2021 Registered office address changed from , Unit 410 the Print Rooms 164-180 Union Street, Southwark, London, SE1 0LH, England to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2021-01-04

View Document

01/07/201 July 2020 Registered office address changed from , Unit 311 the Print Rooms Unit 311 the Print Rooms, 164-180 Union Street Southwark, London, SE1 0LH, England to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2020-07-01

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 311 THE PRINT ROOMS UNIT 311 THE PRINT ROOMS 164-180 UNION STREET SOUTHWARK LONDON SE1 0LH ENGLAND

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 23/06/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 23/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

21/02/2021 February 2020 Registered office address changed from , Unit 518, the Print Rooms 164- 180 Union Street, Southwark, London, Greater London, SE1 0LH to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2020-02-21

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM UNIT 518, THE PRINT ROOMS 164- 180 UNION STREET SOUTHWARK LONDON GREATER LONDON SE1 0LH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 09/04/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 09/04/2019

View Document

09/04/199 April 2019 Registered office address changed from , Somerset House South Wing, Strand, London, WC2R 1LA, United Kingdom to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2019-04-09

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SOMERSET HOUSE SOUTH WING STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document



31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
05/04/165 April 2016 Registered office address changed from , Kings Place 90 York Way, London, N1 9AG, United Kingdom to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2016-04-05

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM KINGS PLACE 90 YORK WAY LONDON N1 9AG UNITED KINGDOM

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 05/04/2016

View Document

11/02/1611 February 2016 Registered office address changed from , 13 Radnor Walk, London, SW3 4BP, United Kingdom to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2016-02-11

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 13 RADNOR WALK LONDON SW3 4BP UNITED KINGDOM

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 11/02/2016

View Document

25/06/1525 June 2015 Registered office address changed from , 10 Ely Place, London, EC1N 6RY to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2015-06-25

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 10 ELY PLACE LONDON EC1N 6RY

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 25/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 22/01/2015

View Document

25/02/1525 February 2015 FORM AD05 FILED TO CHANGE JURISDICTION OF REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 23/01/2015

View Document

23/02/1523 February 2015 Registered office address changed from , Ty'n Lon 2 Muriau, Cader Road, Dolgellau, Gwynedd Wales, LL40 1SG to Suite 152, Hill House 210 Upper Richmond Road London SW15 6NP on 2015-02-23

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM TY'N LON 2 MURIAU CADER ROAD DOLGELLAU GWYNEDD WALES LL40 1SG

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ELLIS / 22/01/2015

View Document

22/08/1422 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
17/02/1417 February 2014 Registered office address changed from , Pantiles Maes Caled, Dolgellau, Gwynedd, LL40 1UE, Wales on 2014-02-17

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM PANTILES MAES CALED DOLGELLAU GWYNEDD LL40 1UE WALES

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company