Advanced company searchLink opens in new window

AEG POWER SOLUTIONS LTD.

Company number 00407689

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)
10 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
12 Apr 2019 AA Full accounts made up to 31 December 2017
19 Mar 2019 AP01 Appointment of Franck Bernard Louis Audrain as a director on 18 March 2019
08 Feb 2019 TM01 Termination of appointment of Jeffrey Robert Casper as a director on 6 February 2019
18 Oct 2018 AP01 Appointment of Antoon Paul Marie Van Der Harten as a director on 1 October 2018
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
04 Jun 2018 CH01 Director's details changed for Mr Jeffrey Robert Casper on 16 September 2016
20 Apr 2018 AA Full accounts made up to 31 December 2016
30 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
25 Oct 2017 MR01 Registration of charge 004076890004, created on 13 October 2017
25 Oct 2017 MR01 Registration of charge 004076890005, created on 13 October 2017
25 Oct 2017 MR01 Registration of charge 004076890003, created on 12 October 2017
14 Aug 2017 TM02 Termination of appointment of Janine Rechel as a secretary on 31 July 2017
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
31 May 2017 AA Full accounts made up to 31 December 2015
19 Apr 2017 AD01 Registered office address changed from Vision 25 3 Electric Avenue Innova Park Enfield Middlesex EN3 7GD to Suite 16, Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 19 April 2017
10 Apr 2017 MR01 Registration of charge 004076890002, created on 31 March 2017
16 Aug 2016 TM01 Termination of appointment of Kevin John Marriott as a director on 2 August 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30,039,302
26 Apr 2016 AP03 Appointment of Janine Rechel as a secretary on 19 April 2016
26 Apr 2016 TM02 Termination of appointment of Martijn Jordans as a secretary on 19 April 2016
07 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
07 Mar 2016 AD02 Register inspection address has been changed to C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
16 Feb 2016 AA Full accounts made up to 31 December 2014