Advanced company searchLink opens in new window

AIE FIXINGS LIMITED

Company number 10354179

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)
09 Sep 2019 CH01 Director's details changed for Mr Neil Parkin on 18 October 2018
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 152
13 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
09 Aug 2018 AD01 Registered office address changed from 103 Oakwood Gateshead NE10 8LW England to Unit 4 Ninth Avenue East Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EJ on 9 August 2018
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 127
01 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 32 Broom Lane Whickham Newcastle upon Tyne Tyne & Wear NE16 4QZ United Kingdom to 103 Oakwood Gateshead NE10 8LW on 21 February 2017
20 Feb 2017 TM01 Termination of appointment of Ian Smith as a director on 20 January 2017
16 Feb 2017 SH08 Change of share class name or designation
14 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 102
11 Nov 2016 AP01 Appointment of Mr Neil Parkin as a director on 30 September 2016
01 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-01
  • GBP 100