AES BARRY OPERATIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

14/10/2414 October 2024 Appointment of Hendrikus Zuidema as a director on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Elizabeth Akdag as a director on 2024-10-12

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PAUL JOHN CHAPMAN

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MS ELIZABETH AKDAG

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

18/06/1818 June 2018 27/11/17 STATEMENT OF CAPITAL GBP 39

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT

View Document

02/05/182 May 2018 DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH

View Document

02/05/182 May 2018 DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / AES BALLYLUMFORD HOLDINGS LIMITED / 22/08/2017

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 REDUCE SHARE PREM A/C 08/09/2016

View Document

16/09/1616 September 2016 SOLVENCY STATEMENT DATED 08/09/16

View Document

16/09/1616 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 38

View Document

16/09/1616 September 2016 STATEMENT BY DIRECTORS

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 SECOND FILING FOR FORM SH01

View Document

22/09/1422 September 2014 SECOND FILING FOR FORM SH01

View Document

18/09/1418 September 2014 23/12/13 STATEMENT OF CAPITAL GBP 37

View Document

03/09/143 September 2014 23/12/13 STATEMENT OF CAPITAL GBP 38

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MARK EDWARD REYNOLDS

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROGER PAUL CASEMENT

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MARK EDWARD MILLER

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELENISE PAZ

View Document

23/06/1423 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENISE AQUINO PAZ / 01/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014

View Document

03/01/143 January 2014 ADOPT ARTICLES 20/12/2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS

View Document

27/11/1327 November 2013 29/05/13 STATEMENT OF CAPITAL GBP 34

View Document

01/11/131 November 2013 DIRECTOR APPOINTED TIHOMIR MLADENOV

View Document

01/11/131 November 2013 SECRETARY APPOINTED TIHOMIR MLADENOV

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1322 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 33

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

19/02/1319 February 2013 SECOND FILING WITH MUD 26/05/11 FOR FORM AR01

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 11/02/2013

View Document

30/01/1330 January 2013 SECOND FILING WITH MUD 26/05/12 FOR FORM AR01

View Document

23/01/1323 January 2013 12/05/11 STATEMENT OF CAPITAL GBP 32

View Document

14/12/1214 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 31

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MS ELENISE AQUINO PAZ

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 25/02/11 STATEMENT OF CAPITAL GBP 30

View Document

09/05/119 May 2011 25/02/11 STATEMENT OF CAPITAL GBP 30

View Document

11/11/1011 November 2010 02/09/10 STATEMENT OF CAPITAL GBP 28

View Document

11/11/1011 November 2010 05/08/10 STATEMENT OF CAPITAL GBP 28

View Document

11/11/1011 November 2010 06/10/10 STATEMENT OF CAPITAL GBP 28

View Document

11/11/1011 November 2010 29/05/10 STATEMENT OF CAPITAL GBP 28

View Document

11/11/1011 November 2010 07/07/10 STATEMENT OF CAPITAL GBP 28

View Document

11/11/1011 November 2010 02/07/10 STATEMENT OF CAPITAL GBP 28

View Document

11/11/1011 November 2010 05/10/10 STATEMENT OF CAPITAL GBP 28

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 21

View Document

03/06/103 June 2010 06/04/10 STATEMENT OF CAPITAL GBP 20

View Document

03/06/103 June 2010 02/02/10 STATEMENT OF CAPITAL GBP 20

View Document

03/06/103 June 2010 24/03/10 STATEMENT OF CAPITAL GBP 20

View Document

03/06/103 June 2010 09/02/10 STATEMENT OF CAPITAL GBP 20

View Document

02/02/102 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 15

View Document

02/02/102 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 15

View Document

01/02/101 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 15

View Document

13/11/0913 November 2009 02/10/09 STATEMENT OF CAPITAL GBP 10.00

View Document

13/11/0913 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 9.00

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED DONALD TODD LEHMAN

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DONALD TODD LEHMAN

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY NEIL HOPKINS

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 37 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 37 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT, RICHMOND, SURREY, TW9 2RG

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 37 KEW FOOT ROAD, RICHMOND, SURREY TW9 2SS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: AES BARRY POWER STATION, SULLY MOORS ROAD, SULLY, VALE OF GLAMORGAN CF64 5YU

View Document

12/06/0312 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 MAX ALLOT BY DIR 1000 31/01/97

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NC INC ALREADY ADJUSTED 21/10/96

View Document

31/10/9631 October 1996 ALTER MEM AND ARTS 21/10/96

View Document

31/10/9631 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 COMPANY NAME CHANGED TIFHOLD LIMITED CERTIFICATE ISSUED ON 31/10/96

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: KEMPSON HOUSE P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN

View Document

27/10/9627 October 1996 £ NC 100/1000 21/10/96

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETDESPATCH LTD


  • 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