Advanced company searchLink opens in new window

AEGIS DEFENCE SERVICES LIMITED

Company number 04541965

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)
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 112.5
01 Apr 2016 TM01 Termination of appointment of Kevin Edgar Torlage as a director on 24 March 2016
18 Feb 2016 MR01 Registration of charge 045419650012, created on 12 February 2016
29 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2015 AP01 Appointment of Mr Oliver Westmacott as a director on 17 September 2015
01 Oct 2015 AP03 Appointment of Mr Oliver Westmacott as a secretary on 17 September 2015
01 Oct 2015 TM01 Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015
01 Oct 2015 TM01 Termination of appointment of James William Marriott Ellery as a director on 17 September 2015
01 Oct 2015 TM02 Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015
21 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 112.5
24 Feb 2015 AD01 Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015
06 Feb 2015 MR01 Registration of charge 045419650011, created on 27 January 2015
15 May 2014 AA Group of companies' accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 112.5
05 Nov 2013 AP01 Appointment of Mr Kevin Edgar Torlage as a director
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
15 Jun 2012 TM01 Termination of appointment of Graeme Lamb as a director