AE SERVICES CONTINUATION LTD

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-04-01

View Document

03/04/243 April 2024 Registered office address changed from 126 -128 Buckingham Palace Road 2nd Floor London SW1W 9SA England to 31st Floor 40 Bank Street London E14 5NR on 2024-04-03

View Document

03/04/243 April 2024 Declaration of solvency

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/10/2327 October 2023 Full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Registered office address changed from 1st Floor, 52 Grosvenor Gardens Belgravia London SW1W 0AU England to 126 -128 Buckingham Palace Road 2nd Floor London SW1W 9SA on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Atlantic Equities Llp as a person with significant control on 2023-05-16

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to 1st Floor, 52 Grosvenor Gardens Belgravia London SW1W 0AU on 2022-10-10

View Document

28/09/2128 September 2021 Full accounts made up to 2021-03-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046834280006

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

26/02/2026 February 2020 AUDITOR'S RESIGNATION

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MIDDLETON / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DELLA PORTA / 09/12/2019

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046834280006

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/03/1318 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 640000

View Document

12/03/1312 March 2013 ADOPT ARTICLES 08/03/2013

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 RE SHARE TRANSFER 11/02/2013

View Document

21/08/1221 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1213 August 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/08/1213 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 9898.5

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

04/07/114 July 2011 SECOND FILING FOR FORM TM01

View Document

04/07/114 July 2011 SECOND FILING FOR FORM TM01

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOY BESSE

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR RUPERT DELLA PORTA

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR CHRISTOPER JAMES MIDDLETON

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/105 November 2010 02/04/10 STATEMENT OF CAPITAL GBP 10076

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010

View Document

08/04/108 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: THE COURTHOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF

View Document

28/08/0728 August 2007 AUDITOR'S RESIGNATION

View Document

15/08/0715 August 2007 APPOINT AUDITORS 08/08/07

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: THE COURTHOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YE

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

05/10/035 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED HISPANIOLA SERVICE COMPANY LIMIT ED CERTIFICATE ISSUED ON 17/09/03

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED WB CO (1296) LIMITED CERTIFICATE ISSUED ON 15/07/03

View Document

02/03/032 March 2003 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