AES COMPLIANCE & TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-09-08 with no updates

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Director's details changed for Mr Alexander Brooks on 2025-02-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/06/2418 June 2024 Termination of appointment of Fraser Andrew Hall as a director on 2024-04-16

View Document

17/06/2417 June 2024 Cessation of Fraser Andrew Hall as a person with significant control on 2019-05-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Appointment of Mr Alexander Brooks as a director on 2023-10-19

View Document

27/10/2327 October 2023 Appointment of Mr Stewart Boyce as a director on 2023-10-19

View Document

27/10/2327 October 2023 Appointment of Mrs Julie Bartrum-Lang as a director on 2023-10-19

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

26/04/2226 April 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

22/07/1922 July 2019 CESSATION OF JONATHAN ROY BODINGTON AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AES SUSTAINABILITY LIMITED

View Document

22/07/1922 July 2019 CESSATION OF SUSAN MARY BODINGTON AS A PSC

View Document

13/06/1913 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY BODINGTON / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BODINGTON / 13/07/2016

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY BODINGTON / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRASER HALL / 13/07/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX ENGLAND

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/09/1226 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRASER HALL / 08/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BODINGTON / 08/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY BODINGTON / 08/09/2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER HALL / 08/09/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED CME DESIGN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 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