AES CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Previous accounting period extended from 2024-01-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Director's details changed for Mr Andrew Sajeevan Gunanathan on 2022-09-21

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 31 KINGSTON AVENUE WEST DRAYTON UB7 8BJ ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR ANDREW SAJEEVAN GUNANATHAN

View Document

26/05/2026 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/05/2022 May 2020 SAIL ADDRESS CREATED

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ROSHANI ANDREW SAJEEVAN

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

22/05/2022 May 2020 CESSATION OF ANDREW SAJEEVAN GUNANATHAN AS A PSC

View Document

22/05/2022 May 2020 CESSATION OF ELANGKUMARAN KETHARANATHAN AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS MARY ROSHANI ANDREW SAJEEVAN

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUNANATHAN

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELANGKUMARAN KETHARANATHAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 DIRECTOR APPOINTED MR ANDREW SAJEEVAN GUNANATHAN

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM FLAT 2 HERENT DRIVE ILFORD ESSEX IG5 0HA ENGLAND

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUNANATHAN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

20/04/1620 April 2016 SAIL ADDRESS CHANGED FROM: C/O A S GUNANATHAN 54 REDBRIDGE LANE EAST ILFORD ESSEX IG4 5EX ENGLAND

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 54 REDBRIDGE LANE EAST ILFORD ESSEX IG4 5EX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

18/04/1518 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

23/03/1423 March 2014 SAIL ADDRESS CREATED

View Document

28/01/1428 January 2014 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