AEB PRECISION LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

19/08/2319 August 2023 Registered office address changed from 2 Cusson Road Knowsley Industrial Park Liverpool Merseyside L33 7BY to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-08-19

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

08/09/208 September 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068755060002

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR NIGEL SIMKINS

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACQUIPEAK GROUP HOLDINGS LIMITED

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY JEANETTE BUTLER

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE BUTLER

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR PAUL MCBRIDE

View Document

23/04/1923 April 2019 CESSATION OF JEANETTE BUTLER AS A PSC

View Document

23/04/1923 April 2019 CESSATION OF ANTHONY EDWARD BUTLER AS A PSC

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1830 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

04/09/174 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE BUTLER / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD BUTLER / 05/03/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE BUTLER / 05/03/2014

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

13/04/0913 April 2009 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