AMALGAMATED ENVIRONMENTAL SERVICES (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
30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Appointment of Alistair Derek Bushe as a director on 2022-12-01

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

19/10/1819 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AES-MARCONI LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/10/1328 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/07/1116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH HOLLINGER

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED COLIN JOHNSTON

View Document

17/05/1117 May 2011 SECRETARY APPOINTED PAUL THOMAS MCEVOY

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGER

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR TIMOTHY ALEXANDER DUNDEE

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED PAUL THOMAS MCEVOY

View Document

03/05/113 May 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 104-108 FRANCES STREET NEWTOWNARDS CO.DOWN BT23 7DY

View Document

14/03/1114 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HOLLINGER / 02/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 02/07/07 ANNUAL RETURN SHUTTLE

View Document

11/08/0911 August 2009 02/07/09 ANNUAL RETURN SHUTTLE

View Document

11/08/0911 August 2009 PARS RE MORTAGE

View Document

13/03/0913 March 2009 31/07/08 ANNUAL ACCTS

View Document

28/07/0828 July 2008 02/07/08

View Document

06/06/086 June 2008 31/07/07 ANNUAL ACCTS

View Document

26/10/0726 October 2007 STATUTORY DECLARATION

View Document

25/05/0725 May 2007 31/07/06 ANNUAL ACCTS

View Document

30/04/0730 April 2007 UPDATED MEM AND ARTS

View Document

30/04/0730 April 2007 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0620 September 2006 02/07/06 ANNUAL RETURN SHUTTLE

View Document

25/04/0625 April 2006 31/07/05 ANNUAL ACCTS

View Document

30/06/0530 June 2005 02/07/05 ANNUAL RETURN SHUTTLE

View Document

21/06/0521 June 2005 UPDATED MEM AND ARTS

View Document

21/06/0521 June 2005 SPECIAL/EXTRA RESOLUTION

View Document

22/02/0522 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

22/02/0522 February 2005 UPDATED MEM AND ARTS

View Document

07/02/057 February 2005 31/07/04 ANNUAL ACCTS

View Document

10/08/0410 August 2004 02/07/04 ANNUAL RETURN SHUTTLE

View Document

18/03/0418 March 2004 31/07/03 ANNUAL ACCTS

View Document

07/07/037 July 2003 02/07/03 ANNUAL RETURN SHUTTLE

View Document

12/11/0212 November 2002 31/07/02 ANNUAL ACCTS

View Document

24/07/0224 July 2002 02/07/02 ANNUAL RETURN SHUTTLE

View Document

01/02/021 February 2002 31/07/01 ANNUAL ACCTS

View Document

10/08/0110 August 2001 CHANGE OF DIRS/SEC

View Document

05/08/015 August 2001 RETURN OF ALLOT OF SHARES

View Document

01/08/011 August 2001 02/07/01 ANNUAL RETURN SHUTTLE

View Document

02/07/012 July 2001 CHANGE OF DIRS/SEC

View Document

23/01/0123 January 2001 31/07/00 ANNUAL ACCTS

View Document

19/07/0019 July 2000 02/07/00 ANNUAL RETURN SHUTTLE

View Document

14/07/0014 July 2000 02/07/99 ANNUAL RETURN SHUTTLE

View Document

30/05/0030 May 2000 31/07/99 ANNUAL ACCTS

View Document

08/02/998 February 1999 31/07/98 ANNUAL ACCTS

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

30/10/9830 October 1998 CHANGE OF DIRS/SEC

View Document

30/10/9830 October 1998 UPDATED MEM AND ARTS

View Document

29/10/9829 October 1998 RESOLUTION TO CHANGE NAME

View Document

28/10/9828 October 1998 02/07/95 ANNUAL RETURN FORM

View Document

28/10/9828 October 1998 02/07/97 ANNUAL RETURN FORM

View Document

28/10/9828 October 1998 02/07/96 ANNUAL RETURN FORM

View Document

28/10/9828 October 1998 02/07/98 ANNUAL RETURN FORM

View Document

28/10/9828 October 1998 02/07/94 ANNUAL RETURN FORM

View Document

21/10/9821 October 1998 CHANGE OF DIRS/SEC

View Document

21/05/9821 May 1998 31/07/97 ANNUAL ACCTS

View Document

09/02/979 February 1997 31/07/96 ANNUAL ACCTS

View Document

23/02/9623 February 1996 31/07/95 ANNUAL ACCTS

View Document

15/03/9515 March 1995 31/07/94 ANNUAL ACCTS

View Document

26/10/9426 October 1994 CHANGE IN SIT REG ADD

View Document

09/04/949 April 1994 31/07/93 ANNUAL ACCTS

View Document

28/02/9428 February 1994 CHANGE IN SIT REG ADD

View Document

09/08/939 August 1993 02/07/93 ANNUAL RETURN SHUTTLE

View Document

11/03/9311 March 1993 NOTICE OF ARD

View Document

09/07/929 July 1992 CHANGE OF DIRS/SEC

View Document

02/07/922 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/922 July 1992 PARS RE DIRS/SIT REG OFF

View Document

02/07/922 July 1992 ARTICLES

View Document

02/07/922 July 1992 DECLN COMPLNCE REG NEW CO

View Document

02/07/922 July 1992 MEMORANDUM

View Document

29/10/8929 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/89

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