AEGEUS ENERGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Termination of appointment of Celia Victoria Clark as a director on 2024-07-18

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Change of details for Ms Celia Victoria Clark as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Michael Colledge as a person with significant control on 2024-01-04

View Document

28/12/2328 December 2023 Notification of Celia Victoria Clark as a person with significant control on 2023-12-12

View Document

04/12/234 December 2023 Notification of Michael Colledge as a person with significant control on 2023-12-01

View Document

05/10/235 October 2023 Termination of appointment of Dominic Alexander Scholfield as a director on 2023-09-29

View Document

05/10/235 October 2023 Cessation of Dominic Alexander Scholfield as a person with significant control on 2023-09-29

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096035430003

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096035430002

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR ANDREW FROST

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096035430001

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MICHAEL COLLEDGE

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ALEXANDER SCHOLFIELD

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM COMMER HOUSE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9JF ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

25/05/1625 May 2016 DIRECTOR APPOINTED MS CELIA VICTORIA CLARK

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ALEXANDER SCHOLFIELD / 25/05/2016

View Document

25/05/1625 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 101

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 3 TASK ROAD PORTRACK LANE STOCKTON ON TEES CLEVELAND TS18 2ES ENGLAND

View Document

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information