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)
18 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
18 Mar 2016 AD02 Register inspection address has been changed from Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ Great Britain to Unit 51 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE
14 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 AD01 Registered office address changed from Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ to 133 Wenlock Road Shrewsbury SY2 6JZ on 10 September 2015
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
17 Mar 2015 AD01 Registered office address changed from Unit 11 Henry Close Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ England to Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from 133 Wenlock Road Shrewsbury Shropshire SY2 6JZ to Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ on 17 March 2015
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
12 Mar 2014 AD03 Register(s) moved to registered inspection location
12 Mar 2014 AD02 Register inspection address has been changed
07 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Nov 2012 CERTNM Company name changed aegir engineering services LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
  • NM01 ‐ Change of name by resolution
15 Oct 2012 AP01 Appointment of Amanda Louise Cooper as a director
27 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
11 Oct 2010 TM01 Termination of appointment of Amanda Cooper as a director
11 Oct 2010 TM02 Termination of appointment of Amanda Cooper as a secretary
17 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mark Cooper on 12 March 2010
17 Mar 2010 CH01 Director's details changed for Amanda Louise Cooper on 12 March 2010