ASSET AND INFRASTRUCTURE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Registered office address changed from 14 Commercial Street Kenfig Hill Bridgend CF33 6DL to 5 Old Field Road Bocam Park Pencoed Bridgend Mid Glamorgan CF35 5LJ on 2024-12-02 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Second filing of Confirmation Statement dated 2022-08-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Memorandum and Articles of Association |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2022-04-01 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, SECRETARY HARRY ANGELL |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE TIMOTHY JOHN |
06/09/186 September 2018 | SECRETARY APPOINTED MR HARRY ANGELL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 3 THE WELL LALESTON CF32 0LE WALES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/08/1631 August 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
09/08/169 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWKINS |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 76 SEVERN ROAD PORTHCAWL MID GLAMORGAN CF36 3LN UNITED KINGDOM |
11/05/1511 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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