AGGREKO EVENTS SERVICES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewSecretary's details changed for Aggreko Generators Limited on 2025-06-11

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

11/06/2511 June 2025 Registered office address changed from Lomondgate Stirling Road Dumbarton G82 3RG Scotland to 7th Floor Sentinel Building 103 Waterloo Street Glasgow Scotland G2 7BW on 2025-06-11

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

13/06/2313 June 2023 Appointment of Mr Jonathan Peter Rose as a director on 2023-03-03

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

25/04/2325 April 2023 Full accounts made up to 2021-12-31

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Appointment of James Howard O'malley as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Simon David Thomson as a director on 2022-11-11

View Document

15/06/2215 June 2022 Registered office address changed from , 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 2022-06-15

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/12/2117 December 2021 Termination of appointment of David Andrew White as a director on 2021-12-16

View Document

02/11/212 November 2021 Termination of appointment of Daniel Frederick Ibbetson as a director on 2021-10-29

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED DAVID ANDREW WHITE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED SIMON DAVID THOMSON

View Document

11/08/1711 August 2017 CESSATION OF 22 NOMINEES LIMITED AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGGREKO HOLDINGS LIMITED

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

05/07/175 July 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

05/07/175 July 2017 CORPORATE SECRETARY APPOINTED AGGREKO GENERATORS LIMITED

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED ROBERT WELLS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED WAYNE BRADBURN

View Document

05/07/175 July 2017 Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Lomondgate Stirling Road Dumbarton G82 3RG on 2017-07-05

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED DMWS 1093 LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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