AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 SAIL ADDRESS CHANGED FROM: UNIT 51 RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM SMITHY HOUSE ALKINGTON ROAD WHITCHURCH SHROPSHIRE SY13 3NG ENGLAND

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057393380001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 133 WENLOCK ROAD SHREWSBURY SY2 6JZ GREAT BRITAIN

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE COOPER / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE COOPER / 11/01/2017

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/03/1618 March 2016 SAIL ADDRESS CHANGED FROM: UNIT 11 HENRY CLOSE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3TJ GREAT BRITAIN

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 11 HENRY CLOSE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3TJ

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT 11 HENRY CLOSE HENRY CLOSE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3TJ ENGLAND

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 133 WENLOCK ROAD SHREWSBURY SHROPSHIRE SY2 6JZ

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1412 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/03/1412 March 2014 SAIL ADDRESS CREATED

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 COMPANY NAME CHANGED AEGIR ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 07/11/12

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED AMANDA LOUISE COOPER

View Document

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA COOPER

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA COOPER

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE COOPER / 12/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 12/03/2010

View Document

21/10/0921 October 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 8 BERWICK ROAD SHREWSBURY SHROPSHIRE SY1 2LN

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 8 BERWICH ROAD SHREWSBURY SHROPSHIRE SY1 2LN

View Document

10/03/0610 March 2006 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