ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Director's details changed for Mr Colin Grenville on 2022-02-10

View Document

23/06/2123 June 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

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

View Accounts

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 144 HAMILTON ROAD HAMILTON ROAD READING RG1 5RE ENGLAND

View Document

10/04/1910 April 2019 SECRETARY APPOINTED MR COLIN GRENVILLE

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR DAVID GARETH THOMAS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJVANT NIJJHAR

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR EUNICE MABEY

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ANDREW PAUL CLARKE

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND YENG

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR COLIN GRENVILLE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ASTFALCK

View Document

12/03/1812 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/03/2018

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM FLAT 12, 34 KENSINGTON GARDENS SQUARE, W2 4BG KENSINGTON GARDENS SQUARE LONDON W2 4BG ENGLAND

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR CRAIG ASTFALCK

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA SIERRA RUBIO

View Document

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

View Accounts

18/04/1618 April 2016 09/04/16 NO MEMBER LIST

View Document

08/03/168 March 2016 DIRECTOR APPOINTED GIOVANNI LUPALDI

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MARIA YODALY SIERRA RUBIO

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O DAVID GARETH THOMAS CASTLE HOUSE MARKET STREET LAUGHARNE CARMARTHEN DYFED SA33 4SA

View Document

27/01/1627 January 2016 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

24/04/1524 April 2015 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR RAYMOND YENG

View Document

24/04/1524 April 2015 09/04/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MISS EUNICE MABEY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY VILNIS VESMA

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM POUND HOUSE MARKET SQUARE NEWENT GLOUCESTERSHIRE GL18 1PS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR VILNIS VESMA

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN CARDALL

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN MORGANS

View Document

05/01/155 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED KEVIN CARDALL

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED ALLAN MORGANS

View Document

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

View Accounts

13/04/1413 April 2014 09/04/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOSTER

View Document

09/04/139 April 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