AES SMART METERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Steven Robert Smith on 2025-03-18

View Document

19/03/2519 March 2025 Change of details for Mr Steven Robert Smith as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mrs Joanne East as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Daniel Victor East on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Ms Carmen Joan Cox as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr Daniel Victor East as a person with significant control on 2025-03-18

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Accounts for a small company made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Notification of Daniel Victor East as a person with significant control on 2020-10-04

View Document

03/11/213 November 2021 Notification of Joanne East as a person with significant control on 2020-10-04

View Document

28/10/2128 October 2021 Second filing of Confirmation Statement dated 2021-03-10

View Document

03/08/213 August 2021 Appointment of Mr Daniel Victor East as a director on 2021-08-03

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

15/03/2115 March 2021 10/03/21 Statement of Capital gbp 2

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL EAST / 18/11/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL EAST / 19/04/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MICHAEL EAST / 01/04/2014

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT SMITH / 01/04/2014

View Document

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

View Accounts

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 CURRSHO FROM 12/12/2015 TO 30/11/2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 12 December 2014

View Document

12/12/1412 December 2014 Annual accounts for year ending 12 Dec 2014

View Accounts

06/08/146 August 2014 CURREXT FROM 30/06/2014 TO 12/12/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT F30 HASTINGWOOD TRADING ESTATE 35 HARBERT ROAD EDMONTON MIDDLESEX N18 3HU

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1313 June 2013 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