ADVANCED ELECTRONIC SOLUTIONS GLOBAL LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Registration of charge NI0725700009, created on 2025-03-12 |
13/03/2513 March 2025 | Registration of charge NI0725700008, created on 2025-03-12 |
13/03/2513 March 2025 | Registration of charge NI0725700007, created on 2025-03-12 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
22/08/2422 August 2024 | Registration of charge NI0725700005, created on 2024-08-20 |
22/08/2422 August 2024 | Registration of charge NI0725700006, created on 2024-08-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-05-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/09/2128 September 2021 | Notification of Aes Global Holdings Ltd as a person with significant control on 2021-09-23 |
28/09/2128 September 2021 | Cessation of Paul Creighton as a person with significant control on 2021-09-23 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
08/01/208 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
16/11/1816 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0725700004 |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
22/03/1722 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0725700003 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0725700002 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CREIGHTON / 12/05/2016 |
23/05/1623 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/11/1426 November 2014 | COMPANY NAME CHANGED AES DISTRIBUTION (NI) LTD CERTIFICATE ISSUED ON 26/11/14 |
26/11/1426 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT B 4 ANNAGH ROAD COOKSTOWN TYRONE BT80 9AS |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CREIGHTON / 12/05/2011 |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 6 MALOON COURT COOKSTOWN BT80 8WH |
16/08/1016 August 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/06/0912 June 2009 | PARS RE MORTAGE |
20/05/0920 May 2009 | CHANGE OF DIRS/SEC |
20/05/0920 May 2009 | CHANGE OF DIRS/SEC |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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