AEGIS DESIGN LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

04/03/214 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON GROUP HOLDINGS LIMITED

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

15/07/1615 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY CLARE JOHNSON

View Document

12/11/1512 November 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015 ADMINISTRATION ORDER

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID MCCABE

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MRS CLARE LOUISE JOHNSON

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE SNOOK

View Document

24/07/1424 July 2014 SECRETARY APPOINTED MR DAVID MCCABE

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SNOOK

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN DIXON

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/09/1114 September 2011 SECTION 517

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON

View Document

29/06/1129 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR JOHN PATTERSON

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MISS SUSAN MELANIE DIXON

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE SNOOK / 01/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLIVE BROADBENT / 01/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE SNOOK / 01/06/2010

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL

View Document

26/11/0926 November 2009 NC INC ALREADY ADJUSTED 30/09/2009

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/097 September 2009 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

04/09/094 September 2009 COMPANY NAME CHANGED HALLCO 1702 LIMITED CERTIFICATE ISSUED ON 04/09/09

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY APPOINTED CATHERINE ANNE SNOOK

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED JEREMY CLIVE BROADBENT

View Document

10/06/0910 June 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