Advanced company searchLink opens in new window

AGGREKO EMPLOYMENT SERVICES LIMITED

Company number 12561022

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)
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