A&E SUPPORT LTD

Company Documents

DateDescription
19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Notification of Les Hewitt as a person with significant control on 2022-12-05

View Document

19/12/2219 December 2022 Cessation of Linzi Louise Dixon as a person with significant control on 2022-06-03

View Document

19/12/2219 December 2022 Termination of appointment of Linzi Dixon as a director on 2022-12-06

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Application to strike the company off the register

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 15 FORSYTHIA DRIVE CLAYTON-LE-WOODS CHORLEY PR6 7DF UNITED KINGDOM

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY LINZI DIXON

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINZI DIXON

View Document

18/06/2018 June 2020 CESSATION OF LES HEWITT AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR LES HEWITT

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MISS LINZI DIXON

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MISS LINZI DIXON

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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