AES WIND GENERATION LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

21/10/2421 October 2024 Appointment of Mr Paul John Chapman as a director on 2024-10-11

View Document

21/10/2421 October 2024 Termination of appointment of Elizabeth Akdag as a director on 2024-10-12

View Document

24/08/2424 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Marjolijn Irene Vergouw as a director on 2023-03-17

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

18/11/2118 November 2021 Notification of Aes Uk Holdings Ltd as a person with significant control on 2021-11-17

View Document

18/11/2118 November 2021 Cessation of Aes K2 Limited as a person with significant control on 2021-11-17

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MARK EDWARD REYNOLDS

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS MARJOLIJN IRENE VERGOUW

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BERGE

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS ELIZABETH AKDAG

View Document

04/06/194 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 204

View Document

04/06/194 June 2019 STATEMENT BY DIRECTORS

View Document

04/06/194 June 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 31/05/2019

View Document

04/06/194 June 2019 SOLVENCY STATEMENT DATED 31/05/19

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR JAMES TIMOTHY MCCULLOUGH

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR PAUL AUSTIN HUTCHINSON

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR SCOTT BERGE

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LUNEY

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / AES K2 LIMITED / 20/11/2017

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 204

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 27/04/15 STATEMENT OF CAPITAL GBP 203

View Document

25/02/1525 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 202

View Document

12/01/1512 January 2015 26/11/14 STATEMENT OF CAPITAL GBP 201

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1421 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR IAN ROBERT LUNEY

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 ADOPT ARTICLES 28/03/2014

View Document

28/04/1428 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 01/01/2014

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS

View Document

29/11/1329 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN

View Document

01/11/131 November 2013 DIRECTOR APPOINTED TIHOMIR MLADENOV

View Document

01/11/131 November 2013 SECRETARY APPOINTED TIHOMIR MLADENOV

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MARK EDWARD REYNOLDS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED YOUR ENERGY LTD CERTIFICATE ISSUED ON 26/03/12

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED STEVEN PAUL HUNTER

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR DONALD TODD LEHMAN

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MR DONALD TODD LEHMAN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 48 GEORGE STREET LONDON W1U 7DW

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROTTNER

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR DAVID CAMERON WILSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET

View Document

22/04/1022 April 2010 SECTION 175 01/04/2010

View Document

20/04/1020 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1015 April 2010 SECTION 519

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARDON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDRE ROTTNER / 01/12/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARDON / 17/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE COLLINS / 17/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDRE ROTTNER / 17/11/2009

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 24/06/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS; AMEND

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0721 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 40 GEORGE STREET LONDON W1U 7DW

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: MILLSIDE HOUSE SAXTEAD GREEN SUFFOLK IP13 9QF

View Document

26/02/0326 February 2003 £ NC 100/200 22/11/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/11/02; CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 22/11/02

View Document

26/02/0326 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0326 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/0323 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 COMPANY NAME CHANGED HARVEST POWER LIMITED CERTIFICATE ISSUED ON 28/11/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 COMPANY NAME CHANGED HAMSARD 2240 LIMITED CERTIFICATE ISSUED ON 14/12/00

View Document

15/11/0015 November 2000 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