AEI INSTALLATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-08-11 with no updates |
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-08-31 |
| 09/07/249 July 2024 | Registered office address changed from 8 Walmersley Old Road Bury BL9 6SQ England to C/O the Accountants, No. 11 Moss Side Street Shawforth Rochdale OL12 8EP on 2024-07-09 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 27/06/2327 June 2023 | Cessation of John Shoan Brown as a person with significant control on 2023-06-01 |
| 27/06/2327 June 2023 | Notification of Stuart Brown as a person with significant control on 2023-06-01 |
| 27/06/2327 June 2023 | Appointment of Mr Stuart Brown as a director on 2023-06-01 |
| 27/06/2327 June 2023 | Termination of appointment of John Shoan Brown as a director on 2023-06-01 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
| 05/08/205 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
| 28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
| 04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
| 01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 10/07/1810 July 2018 | FIRST GAZETTE |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY BL0 9HX ENGLAND |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN SHOAN BROWN / 21/08/2017 |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
| 21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHOAN BROWN / 13/08/2017 |
| 21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 99 DUNDEE LANE RAMSBOTTOM BURY LANCS BL0 9HG ENGLAND |
| 12/08/1612 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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