- Company Overview for AERZEN MACHINES LIMITED (01134139)
- Filing history for AERZEN MACHINES LIMITED (01134139)
- People for AERZEN MACHINES LIMITED (01134139)
- Charges for AERZEN MACHINES LIMITED (01134139)
- More for AERZEN MACHINES LIMITED (01134139)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
03 May 2023 | TM01 | Termination of appointment of Klaus Hasso Heller as a director on 1 May 2023 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Stuart James Davies on 24 November 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
09 May 2022 | CH01 | Director's details changed for Mr Stuart James Davies on 9 May 2022 | |
09 May 2022 | CH01 | Director's details changed for Klaus Hasso Heller on 9 May 2022 | |
09 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
19 Jul 2021 | AP03 | Appointment of Mr Mark Edward Lewis as a secretary on 5 July 2021 | |
16 Jul 2021 | TM02 | Termination of appointment of Sunat Aduke Sanusi-Bello as a secretary on 30 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Mr Stuart James Davies on 21 December 2020 | |
19 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
16 Nov 2020 | CH03 | Secretary's details changed for Mrs Sunat Aduke Sanusi-Bello on 10 November 2020 | |
16 Nov 2020 | CH03 | Secretary's details changed for Mrs Sunat Bello on 10 November 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Stuart James Davies as a director on 1 August 2020 | |
19 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
19 Nov 2019 | TM02 | Termination of appointment of Clive Stephen Barnes as a secretary on 19 November 2019 | |
19 Nov 2019 | AP03 | Appointment of Mrs Sunat Bello as a secretary on 19 November 2019 |