ASSOCIATED ENGINEERING SERVICES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mr Darren Paul Kirby on 2025-07-10

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Darren Paul Kirby on 2025-07-10

View Document

23/06/2523 June 2025 Registered office address changed from 70-72 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AX to 35 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7EX on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Aes Group Holdings Limited as a person with significant control on 2025-06-23

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Termination of appointment of Russell Peter Baxter as a director on 2023-06-29

View Document

05/07/235 July 2023 Termination of appointment of James Lee Harman as a director on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mr Darren Paul Kirby Paul Kirby on 2022-11-28

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AES GROUP HOLDINGS LIMITED

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LEESON

View Document

17/02/2017 February 2020 CESSATION OF PAUL LEESON AS A PSC

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALLEN MITCHELL / 26/10/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUKE BRADSHAW / 13/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER BAXTER / 13/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL KIRBY PAUL KIRBY / 13/09/2017

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR RUSSELL PETER BAXTER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DARREN PAUL KIRBY PAUL KIRBY

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ADAM LUKE BRADSHAW

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 30/05/12 STATEMENT OF CAPITAL GBP 10100

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

13/08/1213 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED ASSOCIATED ENGINEERING SERVICES (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 13/08/12

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/121 May 2012 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