AEG PROJECT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | Application to strike the company off the register |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
| 25/08/2425 August 2024 | Micro company accounts made up to 2024-05-31 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/07/2327 July 2023 | Micro company accounts made up to 2023-05-31 |
| 23/07/2323 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2021-05-31 |
| 24/07/2124 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/09/198 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/01/1920 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
| 19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/05/1524 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/05/1424 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD GOULD / 24/05/2014 |
| 24/05/1424 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD GOULD / 30/03/2013 |
| 24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM EDEN LODGE 1 BLACKLAWS STEADING ANSTRUTHER FIFE KY10 3JZ SCOTLAND |
| 24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 141 OCHILTREE DUNBLANE FK15 0PA |
| 24/05/1324 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 24/05/1324 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 30/03/2013 |
| 24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 30/03/2013 |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 30/05/1230 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 31/05/2011 |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GOULD / 20/05/2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD GOULD / 20/05/2010 |
| 01/06/101 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 23/05/0723 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | DIRECTOR RESIGNED |
| 07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
| 07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
| 07/06/057 June 2005 | NEW SECRETARY APPOINTED |
| 07/06/057 June 2005 | SECRETARY RESIGNED |
| 20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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