AEGIS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/09/241 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
02/07/212 July 2021 | Director's details changed for Mr Christopher Hugh Glazebrook Simpson on 2021-07-01 |
02/07/212 July 2021 | Change of details for Mr Christopher Hugh Glazebrook Simpson as a person with significant control on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH GLAZEBROOK SIMPSON / 05/01/2015 |
05/01/155 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH GLAZEBROOK SIMPSON / 05/01/2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON |
13/01/1413 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
22/05/1322 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/01/1318 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM NORTHGATE HOUSE NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BZ UNITED KINGDOM |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM AEGIS HOUSE STEPHENSON WAY STEPHENSON COURT NEWARK NOTTINGHAMSHIRE NG24 2TQ UNITED KINGDOM |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM GROUND FLOOR OFFICES 105 SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RS UNITED KINGDOM |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM AEGIS HOUSE STEPHENSON WAY STEPHENSON COURT NEWARK NOTTINGHAMSHIRE NG24 2TQ UNITED KINGDOM |
05/01/125 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM GROUND FLOOR OFFICERS 105 SADLER ROAD LINCOLN LN6 3RS |
18/01/1118 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH GLAZEBROOK SIMPSON / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH SIMPSON / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/02/081 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/02/081 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/12/0731 December 2007 | NEW SECRETARY APPOINTED |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: AEGIS HOUSE UNIT 7 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN4 4NL |
04/01/074 January 2007 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/05/068 May 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 195 ROMAN BANK SKEGNESS LINCS PE25 1SD |
13/06/0313 June 2003 | SECRETARY RESIGNED |
13/06/0313 June 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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