AESX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2025-03-01

View Document

17/03/2517 March 2025 Previous accounting period extended from 2024-12-31 to 2025-03-01

View Document

01/03/251 March 2025 Annual accounts for year ending 01 Mar 2025

View Accounts

03/10/243 October 2024 Withdrawal of a person with significant control statement on 2024-10-03

View Document

03/10/243 October 2024 Notification of Kevin Barry Ring as a person with significant control on 2024-10-01

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

20/05/2420 May 2024 Notification of a person with significant control statement

View Document

20/05/2420 May 2024 Cessation of Kevin Ring as a person with significant control on 2024-05-20

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Christina Ann Stevens as a secretary on 2024-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Registered office address changed from Tulip Trees Church Road St. Johns Woking Surrey GU21 7QN to Suite G12, Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Miss Christina Ann Stevens as a secretary on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY CLARE MUIR

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MEREDITH HOWARD / 02/03/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CLARE MUIR

View Document

26/11/0826 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 1 SUN HILL HOOK HEATH ROAD WOKING SURREY GU22 0QL

View Document

06/03/076 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 90 BISHOPSGATE LONDON EC2N 4DQ

View Document

12/12/0512 December 2005 £ NC 1000/2000 28/11/05

View Document

20/10/0520 October 2005 SHARES AGREEMENT OTC

View Document

20/09/0520 September 2005 S-DIV 02/09/05

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/052 March 2005 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