AE BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Director's details changed for Mr Adrian Ene on 2021-12-08

View Document

10/12/2210 December 2022 Secretary's details changed for Sarah Jane Ene on 2021-12-08

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

15/12/2115 December 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY SARAH SULLIVAN

View Document

12/11/1912 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SULLIVAN / 10/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SULLIVAN / 10/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE SULLIVAN / 10/11/2019

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/04/1827 April 2018 SECRETARY APPOINTED SARAH JANE SULLIVAN

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE ENE / 16/03/2018

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE ENE / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ENE / 16/03/2018

View Document

18/01/1818 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 73 THE STREET 73 THE STREET ADISHAM CANTERBURY KENT CT3 3JN

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Registered office address changed from , 73 the Street 73 the Street, Adisham, Canterbury, Kent, CT3 3JN to 73 the Street Adisham Canterbury CT3 3JN on 2016-12-14

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/01/1616 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/01/1616 January 2016 Registered office address changed from , Adlam Accountancy Services, 22 Grange Road, Ramsgate, Kent, CT11 9LR to 73 the Street Adisham Canterbury CT3 3JN on 2016-01-16

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM ADLAM ACCOUNTANCY SERVICES 22 GRANGE ROAD RAMSGATE KENT CT11 9LR

View Document

16/01/1616 January 2016 SAIL ADDRESS CHANGED FROM: 22 GRANGE ROAD RAMSGATE KENT CT11 9LR UNITED KINGDOM

View Document

16/01/1616 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ENE / 20/05/2014

View Document

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ENE / 20/05/2014

View Document

16/01/1616 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE ENE / 20/05/2014

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/12/1428 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/12/1222 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ENE / 06/12/2011

View Document

22/12/1222 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE ENE / 06/12/2011

View Document

22/12/1222 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ENE / 06/12/2011

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ENE / 05/12/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ENE / 05/12/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE ENE / 05/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE SULLIVAN / 21/03/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE SULLIVAN / 22/03/2010

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ENE / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE SULLIVAN / 08/12/2009

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 15 FILMER ROAD BRIDGE CANTERBURY KENT CT4 5NB

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 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