AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED
Company number 05739338
- Company Overview for AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED (05739338)
- Filing history for AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED (05739338)
- People for AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED (05739338)
- Charges for AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED (05739338)
- More for AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED (05739338)
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
|
|
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
|
|
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
|
|
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
|
|
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 |