Advanced company searchLink opens in new window

AERZEN MACHINES LIMITED

Company number 01134139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
24 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
02 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
05 Oct 2017 AUD Auditor's resignation
10 Aug 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 15,000
14 Sep 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 15,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AP03 Appointment of Mr Clive Stephen Barnes as a secretary on 13 August 2014
13 Aug 2014 TM02 Termination of appointment of Faith Anne Joyce Dickinson as a secretary on 13 August 2014
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
02 Aug 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders