- Company Overview for AEGIS DEFENCE SERVICES LIMITED (04541965)
- Filing history for AEGIS DEFENCE SERVICES LIMITED (04541965)
- People for AEGIS DEFENCE SERVICES LIMITED (04541965)
- Charges for AEGIS DEFENCE SERVICES LIMITED (04541965)
- More for AEGIS DEFENCE SERVICES LIMITED (04541965)
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
|
|
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
|
|
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
|
|
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
|
|
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 |