AET INT LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 Application to strike the company off the register

View Document

16/07/2516 July 2025 Termination of appointment of Barry Richard Southon as a director on 2025-02-07

View Document

10/11/2410 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from Claxton Mews 42a Susans Road Eastbourne BN21 3th England to 85 Westfield Lane St. Leonards-on-Sea TN37 7NF on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RICHARD SOUTHON

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 SUB-DIVISION 28/11/16

View Document

27/06/1727 June 2017 SECOND FILED SH01 - 24/01/17 STATEMENT OF CAPITAL GBP 107

View Document

13/03/1713 March 2017 SUB-DIVISION 28/11/16

View Document

13/03/1713 March 2017 24/01/17 STATEMENT OF CAPITAL GBP 7.00

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 4C SOUTH CLIFF TOWER BOLSOVER ROAD EASTBOURNE EAST SUSSEX BN20 7JN ENGLAND

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 4 SOUTHCLIFF TOWER BOLSOVER ROAD EASTBOURNE EAST SUSSEX BN20 7JN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELAINE SOUTHON / 01/09/2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD SOUTHON / 01/09/2014

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA ELAINE SOUTHON / 01/09/2014

View Document

20/01/1520 January 2015 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

08/08/138 August 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