A2E INDUSTRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Satisfaction of charge 040625890002 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 040625890003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

09/11/239 November 2023 Satisfaction of charge 040625890001 in full

View Document

24/10/2324 October 2023 Notification of Pasargad 1 Limited as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of Said Amin Amiri as a person with significant control on 2023-10-24

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Mrs Anne Carlin as a director on 2021-12-20

View Document

20/12/2120 December 2021 Secretary's details changed for Ms Anne Cooper on 2021-12-20

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/01/2021 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040625890002

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MS ANNE MARIE COOPER

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 SECRETARY APPOINTED MS ANNE COOPER

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM RAWKINS

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED A2E VENTURE CATALYSTS LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

22/06/1622 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 57 PRINCESS STREET MANCHESTER M2 4EQ

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040625890001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 31/10/2012

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 31/10/2012

View Document

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

13/02/1213 February 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/02/1211 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0928 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 01/10/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER BARKER

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY APPOINTED 29/01/08

View Document

29/12/0729 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: THE CHANCERY 58 SPRING GARDENS MANCHESTER LANCASHIRE M2 1EW

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

View Document

16/11/0116 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: BRABNER HOLDEN BANKS WILSON 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

09/10/009 October 2000 COMPANY NAME CHANGED A2E INVESTMENT LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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