AUREOS TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-10-31

View Document

24/01/2524 January 2025 Change of details for Keltbray Infrastructure Services Limited as a person with significant control on 2024-12-20

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

13/12/2413 December 2024 Appointment of Jennifer Hodges as a secretary on 2024-12-01

View Document

15/10/2415 October 2024 Registration of charge 066964370004, created on 2024-10-08

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

21/08/2421 August 2024 Termination of appointment of Peter James Burnside as a director on 2024-08-15

View Document

21/08/2421 August 2024 Termination of appointment of Vincent Corrigan as a director on 2024-08-15

View Document

21/08/2421 August 2024 Termination of appointment of Rhona Sittlington as a secretary on 2024-08-15

View Document

19/08/2419 August 2024 Registered office address changed from St Andrew's House Portsmouth Road Esher Surrey KT10 9TA to 2nd Floor, 1 Lindsey Street Lindsey Street London EC1A 9HP on 2024-08-19

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-10-31

View Document

21/06/2421 June 2024 Registration of charge 066964370003, created on 2024-06-18

View Document

23/04/2423 April 2024 Appointment of Mr Jonathan Peter Hart as a director on 2024-04-23

View Document

05/12/235 December 2023 Notification of Keltbray Holdings Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Notification of Keltbray (Be) Holdings Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Notification of Keltbray Infrastructure Services Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Cessation of Keltbray Consulting and Engineering Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Cessation of Keltbray Holdings Limited as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Cessation of Keltbray (Be) Holdings Limited as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Ms. Rhona Sittlington as a secretary on 2023-10-24

View Document

31/10/2331 October 2023 Termination of appointment of Peter James Burnside as a secretary on 2023-10-24

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-10-31

View Document

30/06/2330 June 2023 Registration of charge 066964370002, created on 2023-06-29

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Paul Frank Costello as a director on 2022-04-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

20/10/2120 October 2021 Notification of Keltbray Consulting & Engineering Ltd. as a person with significant control on 2020-11-01

View Document

20/10/2120 October 2021 Cessation of Keltbray Consulting & Engineering Ltd. as a person with significant control on 2021-10-20

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-10-31

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PAUL FRANK COSTELLO

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MARCHAND

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENTON

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

14/11/1414 November 2014 SECTION 519

View Document

04/11/144 November 2014 SECTION 519 COMPANIES ACT 2006

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEHAN

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN KERR

View Document

05/12/125 December 2012 30/10/12 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR STUART PAUL MARCHAND

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR PHILLIP REGINALD PRICE

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR PAUL STEVENTON

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JOHN PATRICK KEEHAN

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED KELTBRAY MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN KEEHAN / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 01/04/2011

View Document

27/09/1027 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/06/1012 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY

View Document

09/10/099 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

05/06/095 June 2009 SECRETARY APPOINTED JOHN KEEHAN

View Document

05/06/095 June 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED BRENDAN KERR

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER

View Document

12/09/0812 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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