Advanced company searchLink opens in new window

AEC SYSTEMS LTD

Company number 12403784

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
24 Jun 2024 CH01 Director's details changed for Todd Arfman on 24 June 2024
21 Jun 2024 CH01 Director's details changed for Todd Arfman on 15 June 2024
21 Jun 2024 CH01 Director's details changed for Todd Arfman on 15 June 2024
30 Apr 2024 CC01 Notice of Restriction on the Company's Articles
27 Apr 2024 MA Memorandum and Articles of Association
27 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created/class content 12/04/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 352.72344
23 Apr 2024 PSC08 Notification of a person with significant control statement
23 Apr 2024 PSC07 Cessation of Matteo Cominetti as a person with significant control on 16 April 2024
23 Apr 2024 PSC07 Cessation of Dimitrie Andrei Stefanescu as a person with significant control on 16 April 2024
23 Apr 2024 AP01 Appointment of Todd Arfman as a director on 12 April 2024
23 Apr 2024 TM01 Termination of appointment of Zoe Alexis Chambers as a director on 12 April 2024
08 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 14 January 2023
06 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
02 Feb 2024 PSC04 Change of details for Mr Matteo Cominetti as a person with significant control on 7 May 2020
02 Feb 2024 PSC04 Change of details for Mr Dimitrie Andrei Stefanescu as a person with significant control on 7 May 2020
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 08/03/2024.
21 Nov 2022 TM01 Termination of appointment of Finn Murphy as a director on 14 November 2022
21 Nov 2022 AP01 Appointment of Zoe Alexis Chambers as a director on 14 November 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 251.07379
27 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 MA Memorandum and Articles of Association
18 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2022
  • GBP 250.45916