AES AMERICAS LIMITED

Company Documents

DateDescription
03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/12/235 December 2023 Registration of charge 078891580008, created on 2023-12-01

View Document

21/11/2321 November 2023 Satisfaction of charge 078891580005 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 078891580003 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 078891580004 in full

View Document

09/11/239 November 2023 Registration of charge 078891580007, created on 2023-11-03

View Document

08/11/238 November 2023 Registration of charge 078891580006, created on 2023-11-03

View Document

16/10/2316 October 2023 Change of details for Arena Events Group Plc as a person with significant control on 2022-03-03

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/03/237 March 2023

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

25/02/2225 February 2022 Appointment of Paul Michael Queyssac Berger as a director on 2022-02-23

View Document

25/02/2225 February 2022 Registered office address changed from 4 Deer Park Road London SW19 3GY England to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Simon Charles Gillott as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Gregaory Malcolm Lawless as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Stephen Trowbridge as a director on 2022-02-23

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/09/2123 September 2021

View Document

03/08/203 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20

View Document

03/08/203 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20

View Document

03/08/203 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE

View Document

15/08/1915 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/08/1915 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

10/07/1910 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

05/07/195 July 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078891580004

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078891580001

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078891580003

View Document

06/10/186 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078891580002

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIVIDEND INFAVOUR OF ITS SOLE MEMBER BE RECOMMENDED FOR £2000,000 07/07/2017

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELER

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR BAL JOHAL

View Document

07/07/177 July 2017 STATEMENT BY DIRECTORS

View Document

07/07/177 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 7792.60

View Document

07/07/177 July 2017 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 07/07/2017

View Document

07/07/177 July 2017 SOLVENCY STATEMENT DATED 07/07/17

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 40 ARENA GROUP, 40 GREAT PORTLAND STREET 1ST FLOOR LONDON W1W 7LZ

View Document

26/02/1626 February 2016 ARTICLES OF ASSOCIATION

View Document

26/02/1626 February 2016 Registered office address changed from , 40 Arena Group, 40 Great Portland Street, 1st Floor, London, W1W 7LZ to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 2016-02-26

View Document

26/02/1626 February 2016 ALTER ARTICLES 02/02/2016

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078891580002

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078891580001

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O ARENA GROUP 4TH FLOOR 85 NEWMAN STREET LONDON W1T 3EU

View Document

14/04/1514 April 2015 Registered office address changed from , C/O Arena Group, 4th Floor 85 Newman Street, London, W1T 3EU to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 2015-04-14

View Document

10/03/1510 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM NEEDINGWORTH ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 3ND

View Document

05/09/145 September 2014 Registered office address changed from , Needingworth Road St Ives, Huntingdon, Cambridgeshire, PE27 3nd to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 2014-09-05

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 SECTION 519

View Document

30/12/1330 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

03/07/123 July 2012 Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 2012-07-03

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

13/02/1213 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 7792.60

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED GREGAORY MALCOLM LAWLESS

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR MATTHEW BENJAMIN HAROLD WHEELER

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

07/02/127 February 2012 DIRECTOR APPOINTED BAL JOHAL

View Document

07/02/127 February 2012 SUB-DIVISION 01/02/12

View Document

07/02/127 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1123 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED LAW 2487 LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

21/12/1121 December 2011 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