AES SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Mr Darren Paul Kirby on 2025-07-10

View Document

23/06/2523 June 2025 Change of details for Associated Engineering Services Holdings Limited as a person with significant control on 2025-06-23

View Document

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

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

06/11/236 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Termination of appointment of Russell Peter Baxter as a director on 2023-06-29

View Document

05/07/235 July 2023 Termination of appointment of James Lee Harman as a director on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

02/12/222 December 2022 Director's details changed for Mr Darren Paul Kirby Paul Kirby on 2022-11-28

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HARMAN / 02/02/2015

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/02/1419 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

22/08/1222 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED AES CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

31/01/1231 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEESON / 16/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLEN MITCHELL / 16/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEE HARMAN / 16/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/03/0911 March 2009 NC INC ALREADY ADJUSTED 24/02/09

View Document

11/03/0911 March 2009 GBP NC 1000/10000 24/02/2009

View Document

11/03/0911 March 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/096 February 2009 DIRECTOR APPOINTED JAMES LEE HARMAN

View Document

06/02/096 February 2009 DIRECTOR APPOINTED PHILLIP ALLEN MITCHELL

View Document

06/02/096 February 2009 DIRECTOR APPOINTED PAUL LEESON

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED GRAHAM STEPHENS

View Document

16/01/0916 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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