AEGIS PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/08/2018 August 2020 PREVEXT FROM 28/08/2019 TO 25/02/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

28/05/2028 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/16

View Document

30/05/1730 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/05/1630 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM ROENTGEN COURT ROENTGEN ROAD BASINGSTOKE HAMPSHIRE RG24 8NT UNITED KINGDOM

View Document

03/10/133 October 2013 DIRECTOR APPOINTED PAUL JAMES WEST

View Document

03/10/133 October 2013 13/08/13 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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