AEV PROCESS TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Appointment of Mr Ross Edward Reilly as a director on 2025-05-23 |
27/05/2527 May 2025 | Termination of appointment of Jonathan James Kemp as a director on 2025-05-23 |
17/12/2417 December 2024 | Change of details for Aev Holdings Limited as a person with significant control on 2024-12-17 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
08/05/248 May 2024 | Full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2023-11-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Accounts for a small company made up to 2022-12-31 |
09/03/239 March 2023 | Registered office address changed from 2-4 Marion Street Birkenhead CH41 6LT England to 6 Marion Street Birkenhead Merseyside CH41 6LT on 2023-03-09 |
03/03/233 March 2023 | Accounts for a small company made up to 2021-12-31 |
30/11/2230 November 2022 | Change of details for Aev Holdings Limited as a person with significant control on 2022-11-29 |
30/11/2230 November 2022 | Director's details changed for Mr Jonathan James Kemp on 2022-11-29 |
29/11/2229 November 2022 | Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 2-4 Marion Street Birkenhead CH41 6LT on 2022-11-29 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
15/11/2215 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom to 6 Marion Street Birkenhead Merseyside CH41 6LT on 2022-11-15 |
14/01/2214 January 2022 | Termination of appointment of Hugo Ferrera Vas as a director on 2022-01-13 |
29/11/2129 November 2021 | Resolutions |
29/11/2129 November 2021 | Memorandum and Articles of Association |
29/11/2129 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Change of share class name or designation |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
03/11/213 November 2021 | Cessation of Deborah Joy Kemp as a person with significant control on 2021-11-01 |
03/11/213 November 2021 | Satisfaction of charge 096649370001 in full |
03/11/213 November 2021 | Cessation of Jonathan Kemp as a person with significant control on 2021-11-01 |
03/11/213 November 2021 | Notification of Aev Holdings Limited as a person with significant control on 2021-11-01 |
02/11/212 November 2021 | Appointment of Hugo Ferrera Vas as a director on 2021-11-01 |
02/11/212 November 2021 | Termination of appointment of Deborah Joy Kemp as a director on 2021-11-01 |
02/11/212 November 2021 | Termination of appointment of Duncan Grosvenor as a director on 2021-11-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | DIRECTOR APPOINTED MR DUNCAN GROSVENOR |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STEWART HANDLER |
27/07/1727 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
15/04/1715 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096649370001 |
09/03/179 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
09/03/179 March 2017 | CURRSHO FROM 31/07/2016 TO 31/12/2015 |
05/01/175 January 2017 | DIRECTOR APPOINTED STEWART HANDLER |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/07/151 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AEV PROCESS TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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