AARSLEFF GROUND ENGINEERING LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

10/01/2510 January 2025 Group of companies' accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

17/02/2317 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Appointment of Mr Peter Anthony Handley as a director on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Stig Grønbæk Weis as a director on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/01/2114 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR LARS RANDE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRIMETT

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PRIMETT

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR KEVIN HAGUE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER AARSLEFF A/S

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED PER AARSLEFF (UK) LIMITED CERTIFICATE ISSUED ON 30/09/16

View Document

30/09/1630 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/161 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR LARS GØTTRUP CHRISTENSEN

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR STIG GRØNBÆK WEIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR EBBE IVERSEN

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 9000000

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR HANS CHRISTENSEN

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/09/1320 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 3915000

View Document

28/06/1328 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR HANS INGVARD CHRISTENSEN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PALLE SVEJSTRUP

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR EBBE MALTE IVERSEN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOLSHER

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLE SVEJSTRUP / 23/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PRIMETT / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS RANDE / 23/06/2010

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NC INC ALREADY ADJUSTED 25/11/99

View Document

14/12/9914 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/99

View Document

14/12/9914 December 1999 £ NC 2000000/3000000 25/11/99

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/97

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: APEX HOUSE GRAND ARCADE NORTH FINCHLEY LONDON,N12 OEJ

View Document

08/08/958 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/95

View Document

08/08/958 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/95

View Document

08/08/958 August 1995 £ NC 800000/2000000 17/07/95

View Document

08/08/958 August 1995 NC INC ALREADY ADJUSTED 17/07/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/06/9428 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 £ NC 25000/800000 11/04/94

View Document

26/04/9426 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE ONE 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 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