AET SOLUTIONS LTD

Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Registered office address changed from 163 Eversholt Street London NW1 1BU England to 1 3rd Floor 1 Edcity Walk Edcity London W12 7TF on 2025-01-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Registered office address changed from 3rd Floor 183 Eversholt Street London NW1 1BU United Kingdom to 163 Eversholt Street London NW1 1BU on 2023-04-14

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Appointment of Ms Rebecca Ann Vian Boomer-Clark as a director on 2021-12-15

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACK BOYER

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MR DAVID JOHN HALL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

19/06/1919 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACADEMIES ENTERPRISE TRUST

View Document

22/02/1822 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR JUDE CHIN

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JULIAN DRINKALL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY KAREN REDMOND

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ANDREW THRAVES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR JACK BOYER

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 24 EVERSHOLT STREET LONDON NW1 1AD ENGLAND

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM KILNFIELD HOUSE FOUNDRY BUSINESS PARK STATION APPROACH HOCKLEY ESSEX SS5 4HS

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COMFORT

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/10/158 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR IAN THOMAS COMFORT

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE GOODWIN

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/10/1318 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TRIGGS

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DOWSETT

View Document

26/09/1226 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN BATCHELOR / 27/07/2012

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY DOWSETT / 23/09/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 15000

View Document

09/11/109 November 2010 INCREASING SHARE CAPTIAL

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE GOODWIN / 27/08/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN BATCHELOR / 27/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY DOWSETT / 27/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED TRIGGS / 27/08/2010

View Document

03/09/103 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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