AEG PROJECT SOLUTIONS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 Application to strike the company off the register

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

25/08/2425 August 2024 Micro company accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2023-05-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/09/198 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/05/1524 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD GOULD / 24/05/2014

View Document

24/05/1424 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD GOULD / 30/03/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM EDEN LODGE 1 BLACKLAWS STEADING ANSTRUTHER FIFE KY10 3JZ SCOTLAND

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 141 OCHILTREE DUNBLANE FK15 0PA

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 30/03/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 30/03/2013

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 31/05/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 20/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD GOULD / 20/05/2010

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 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