Advanced company searchLink opens in new window

AEV PROCESS TECHNOLOGY LIMITED

Company number 09664937

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)
02 Nov 2021 AP01 Appointment of Hugo Ferrera Vas as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Deborah Joy Kemp as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Duncan Grosvenor as a director on 1 November 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
10 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 1 July 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/02/21
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 AP01 Appointment of Mr Duncan Grosvenor as a director on 1 September 2018
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Stewart Handler as a director on 28 February 2018
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
15 Apr 2017 MR01 Registration of charge 096649370001, created on 3 April 2017
09 Mar 2017 AA Accounts for a dormant company made up to 31 December 2015
09 Mar 2017 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
05 Jan 2017 AP01 Appointment of Stewart Handler as a director on 1 January 2017
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
21 Nov 2015 SH10 Particulars of variation of rights attached to shares
21 Nov 2015 SH08 Change of share class name or designation
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted