AES PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM UNIT 3 NEW STREET FARM GREAT CHART ASHFORD TN23 3DL ENGLAND

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM SUITE 4, 1ST FLOOR UNIT 2 CROWN YARD BEDGEBURY ESTATE GOUDHURST KENT TN17 2QZ ENGLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM UNIT 4 NEW LUCKHURST FARM BETHERSDEN ROAD SMARDEN KENT TN27 8QT

View Document

07/06/197 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILSON / 29/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILSON / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE WILSON / 30/01/2019

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 29/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR MARK WILSON

View Document

18/05/1618 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDRIDGE

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 3

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR MICHAEL ALDRIDGE

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON

View Document

30/03/1130 March 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