AE3 DESIGN & BUILD LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

04/03/164 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEFAN EUGENE MAGGI / 14/06/2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 112 KENILWORTH DRIVE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3NW ENGLAND

View Document

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN EUGENE MAGGI / 14/06/2013

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

25/03/1325 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEFAN EUGENE MAGGI / 29/08/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN EUGENE MAGGI / 29/08/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 48 DENTON AVENUE LEEDS WEST YORKSHIRE LS8 1LE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

08/03/128 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED AE3 DESIGN LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1028 June 2010 SECRETARY APPOINTED STEFAN EUGENE MAGGI

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 August 2009

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLLAND

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLAND

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN EUGENE MAGGI / 10/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HOLLAND / 10/02/2010

View Document

09/03/109 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 PREVEXT FROM 28/02/2009 TO 28/08/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 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