AEV CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Notification of Roger Vidamour as a person with significant control on 2021-07-19

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 DIRECTOR APPOINTED MR ROGER VIDAMOUR

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON VIDAMOUR

View Document

07/02/187 February 2018 CESSATION OF ROGER VIDAMOUR AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER VIDAMOUR

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER VIDAMOUR

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/07/1626 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOCK

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR NICHOLAS WILLIAM STOCK

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR ROGER VIDAMOUR

View Document

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 82A STRANMILLS ROAD BELFAST BT9 5AD

View Document

09/08/119 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ROGER VIDAMOUR

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER VIDAMOUR

View Document

24/06/1024 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON VIDAMOUR / 21/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER VIDAMOUR / 21/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 21/05/09 ANNUAL RETURN SHUTTLE

View Document

28/04/0928 April 2009 21/05/08 ANNUAL RETURN SHUTTLE

View Document

22/04/0922 April 2009 31/05/08 ANNUAL ACCTS

View Document

05/07/075 July 2007 CHANGE OF DIRS/SEC

View Document

05/07/075 July 2007 CHANGE OF DIRS/SEC

View Document

05/07/075 July 2007 CHANGE IN SIT REG ADD

View Document

29/06/0729 June 2007 RESOLUTION TO CHANGE NAME

View Document

29/06/0729 June 2007 UPDATED MEM AND ARTS

View Document

29/06/0729 June 2007 CERT CHANGE

View Document

21/05/0721 May 2007 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