AEGIS MOUNTAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Registered office address changed from 124a Main Street Burley in Wharfedale Ilkley LS29 7JP England to 29 Wheatley Lane Ilkley LS29 8BW on 2024-03-13

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Cessation of Kathryn Moira Hudson as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 2 EAST BUSK LANE OTLEY WEST YORKSHIRE LS21 1HN UNITED KINGDOM

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALONZO HUDSON / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN MOIRA HUDSON / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ALONZO HUDSON / 06/01/2020

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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