AEM CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 20 Cricketfield Grove Leigh-on-Sea Essex SS9 3EL on 2025-02-05

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-19

View Document

05/10/225 October 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CURRSHO FROM 30/11/2019 TO 30/08/2019

View Document

30/07/1930 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

21/06/1821 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GALLAGHER

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GALLAGHER / 04/12/2017

View Document

07/02/187 February 2018 CESSATION OF RICHARD EDLER-MAIDMENT AS A PSC

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDLER-MAIDMENT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 2

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ANDREW GALLAGHER

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 111 HIGH STREET STROOD ROCHESTER KENT ME2 4TJ

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE LEONARD ALLISTON

View Document

10/02/1410 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FX UNITED KINGDOM

View Document

02/12/122 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR RICHARD EDLER-MAIDMENT

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA EDLER-MAIDMENT

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA IVY EDLER-MAIDMENT / 22/11/2011

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED AEM CONSTRUCTION LTD CERTIFICATE ISSUED ON 22/11/11

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED AEM SITE SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/11

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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