AGGREKO EMPLOYMENT SERVICES LIMITED
Company number 12561022
- Company Overview for AGGREKO EMPLOYMENT SERVICES LIMITED (12561022)
- Filing history for AGGREKO EMPLOYMENT SERVICES LIMITED (12561022)
- People for AGGREKO EMPLOYMENT SERVICES LIMITED (12561022)
- More for AGGREKO EMPLOYMENT SERVICES LIMITED (12561022)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
13 May 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | AD01 | Registered office address changed from 2 Aggreko Cannock Voyager Drive, Orbital Retail Centre Cannock WS11 8XP England to Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre Cannock WS11 8XP on 9 September 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 4th Floor the Tower 65 Buckingham Gate London SW1E 6AS England to 2 Aggreko Cannock Voyager Drive, Orbital Retail Centre Cannock WS11 8XP on 26 August 2022 | |
12 Jul 2022 | PSC05 | Change of details for Aggreko Holdings Limited as a person with significant control on 15 June 2022 | |
12 Jul 2022 | CH04 | Secretary's details changed for Aggreko Generators Limited on 15 June 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of John Charles Lewis as a director on 10 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
07 Apr 2022 | TM01 | Termination of appointment of Stephen David Rhys Beynon as a director on 7 April 2022 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
31 Aug 2021 | AD01 | Registered office address changed from 5th Floor, Asticus 21 Palmer Street London SW1H 0AD England to 4th Floor the Tower 65 Buckingham Gate London SW1E 6AS on 31 August 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
07 Apr 2021 | AP01 | Appointment of Edward Richard Kite as a director on 30 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Jonathan Firth Akehurst as a director on 12 March 2021 | |
19 Nov 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
15 Jul 2020 | AP01 | Appointment of Edna Rossana De Cunha Oliveira Malavolonek as a director on 13 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Kim Frances Kersey as a director on 13 July 2020 |