AEV PROCESS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Ross Edward Reilly as a director on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of Jonathan James Kemp as a director on 2025-05-23

View Document

17/12/2417 December 2024 Change of details for Aev Holdings Limited as a person with significant control on 2024-12-17

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

03/03/233 March 2023 Accounts for a small company made up to 2021-12-31

View Document

30/11/2230 November 2022 Change of details for Aev Holdings Limited as a person with significant control on 2022-11-29

View Document

30/11/2230 November 2022 Director's details changed for Mr Jonathan James Kemp on 2022-11-29

View Document

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

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Document

14/01/2214 January 2022 Termination of appointment of Hugo Ferrera Vas as a director on 2022-01-13

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

03/11/213 November 2021 Cessation of Deborah Joy Kemp as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Satisfaction of charge 096649370001 in full

View Document

03/11/213 November 2021 Cessation of Jonathan Kemp as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Notification of Aev Holdings Limited as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Hugo Ferrera Vas as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Deborah Joy Kemp as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Duncan Grosvenor as a director on 2021-11-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DUNCAN GROSVENOR

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART HANDLER

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

15/04/1715 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096649370001

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/179 March 2017 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

05/01/175 January 2017 DIRECTOR APPOINTED STEWART HANDLER

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

01/07/151 July 2015 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