AEGIS ENGINEERING SYSTEMS (AES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Nathan James Wiles as a director on 2025-06-10

View Document

10/06/2510 June 2025 NewTermination of appointment of James Simon Johnson as a director on 2025-06-10

View Document

10/06/2510 June 2025 NewTermination of appointment of Christopher Noel Hoare as a secretary on 2025-06-10

View Document

29/04/2529 April 2025 Accounts for a medium company made up to 2024-12-31

View Document

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

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

05/05/235 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Director's details changed for Mr James Johnson on 2021-06-29

View Document

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

View Accounts

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034276760003

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 ARTICLES OF ASSOCIATION

View Document

11/10/1811 October 2018 ALTER ARTICLES 28/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCCOOL / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK MCCOOL / 20/07/2018

View Document

04/06/184 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/06/1711 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 ALTER ARTICLES 25/09/2015

View Document

02/11/152 November 2015 ARTICLES OF ASSOCIATION

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR PHIL BEBBINGTON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JAMES JOHNSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SHARE ALLOTMENT 30/03/2015

View Document

23/04/1523 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 213

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH MCLEAN

View Document

15/09/1415 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/1415 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1415 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 202

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD, HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6QZ

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCOOL / 02/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOARE NOEL HOARE / 06/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLEAN / 02/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOARE NOEL HOARE / 06/08/2010

View Document

22/04/1022 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLEAN / 30/07/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/0829 December 2008 ALTER MEM AND ARTS 25/11/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RILEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR NEAL MORTIMER

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLEAN / 01/10/2007

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCOOL / 01/02/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER NOEL HOARE

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 SHARE ALLD, ISS SHAR 17/09/04

View Document

23/02/0523 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 02/09/02; CHANGE OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 £ IC 627/610 18/02/02 £ SR 17@1=17

View Document

10/09/0110 September 2001 RETURN MADE UP TO 02/09/01; CHANGE OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 06/04/01

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: FINCHWOOD HOUSE GLOSSOP ROAD, MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5EL

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

05/11/995 November 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/09/99

View Document

12/10/9912 October 1999 £ IC 227/157 17/09/99 £ SR 70@1=70

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information