Advanced company searchLink opens in new window

AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED

Company number 05739338

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)
20 Dec 2024 AA Micro company accounts made up to 30 June 2024
06 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 30 June 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 30 June 2021
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 30 June 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Mar 2018 AD02 Register inspection address has been changed from Unit 51 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to 1 Brassey Road Shrewsbury SY3 7FA
01 Feb 2018 AD01 Registered office address changed from Smithy House Alkington Road Whitchurch Shropshire SY13 3NG England to Unit 6 Marlowe Court Shakespeare Way Whitchurch SY13 1QR on 1 February 2018
23 Nov 2017 AA Micro company accounts made up to 30 June 2017
23 Oct 2017 MR01 Registration of charge 057393380001, created on 17 October 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
12 Jan 2017 AD01 Registered office address changed from 133 Wenlock Road Shrewsbury SY2 6JZ Great Britain to Smithy House Alkington Road Whitchurch Shropshire SY13 3NG on 12 January 2017
11 Jan 2017 CH01 Director's details changed for Mark Cooper on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Amanda Louise Cooper on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Amanda Louise Cooper on 11 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016