AES SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Director's details changed for Mr Darren Paul Kirby on 2025-07-10 |
23/06/2523 June 2025 | Change of details for Associated Engineering Services Holdings Limited as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 | Registered office address changed from 72 Tenter Road Moulton Park Northampton NN3 6AX to 35 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7EX on 2025-06-23 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-16 with updates |
21/11/2421 November 2024 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
06/11/236 November 2023 | Certificate of change of name |
02/11/232 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
05/07/235 July 2023 | Termination of appointment of Russell Peter Baxter as a director on 2023-06-29 |
05/07/235 July 2023 | Termination of appointment of James Lee Harman as a director on 2023-06-29 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-16 with updates |
02/12/222 December 2022 | Director's details changed for Mr Darren Paul Kirby Paul Kirby on 2022-11-28 |
04/10/224 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-16 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/02/152 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HARMAN / 02/02/2015 |
13/01/1513 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
19/02/1419 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
17/01/1417 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
12/11/1212 November 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
22/08/1222 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/08/1222 August 2012 | COMPANY NAME CHANGED AES CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/08/12 |
31/01/1231 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
17/11/1117 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
21/01/1121 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
03/09/103 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/09/101 September 2010 | FULL ACCOUNTS MADE UP TO 30/04/10 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEESON / 16/01/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLEN MITCHELL / 16/01/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEE HARMAN / 16/01/2010 |
10/03/1010 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
11/03/0911 March 2009 | NC INC ALREADY ADJUSTED 24/02/09 |
11/03/0911 March 2009 | GBP NC 1000/10000 24/02/2009 |
11/03/0911 March 2009 | CURREXT FROM 31/01/2010 TO 30/04/2010 |
28/02/0928 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/02/0926 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/02/096 February 2009 | DIRECTOR APPOINTED JAMES LEE HARMAN |
06/02/096 February 2009 | DIRECTOR APPOINTED PHILLIP ALLEN MITCHELL |
06/02/096 February 2009 | DIRECTOR APPOINTED PAUL LEESON |
16/01/0916 January 2009 | DIRECTOR RESIGNED GRAHAM STEPHENS |
16/01/0916 January 2009 | 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