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)
07 Sep 2012 AD01 Registered office address changed from Vision 25 Electric Avenue Innova Park Enfield Middlesex EN3 7GD England on 7 September 2012
04 Sep 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 TM02 Termination of appointment of Errol Thomas as a secretary
27 Jul 2012 TM01 Termination of appointment of Dietmar Papenfort as a director
09 Jul 2012 AP01 Appointment of Dr Horst Kayser as a director
03 Jul 2012 AP01 Appointment of Mr Gert Buist as a director
03 Jul 2012 TM01 Termination of appointment of David Prescott as a director
31 Oct 2011 AP01 Appointment of Mr Dietmar Papenfort as a director
27 Oct 2011 TM01 Termination of appointment of Michael Adams as a director
27 Oct 2011 AP01 Appointment of Mr David Prescott as a director
26 Oct 2011 AA Full accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
17 Dec 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Michael Charles Gordon Adams on 1 October 2009
15 Nov 2010 AA Full accounts made up to 31 December 2009
11 Nov 2010 AD01 Registered office address changed from 97-101 Peregrine Road Hainault Ilford Essex IG6 3XJ on 11 November 2010
27 Aug 2010 TM01 Termination of appointment of Bruce Brock as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
24 Aug 2009 363a Return made up to 08/08/09; full list of members
11 Aug 2009 288a Director appointed michael adams
05 Aug 2009 288a Secretary appointed errol thomas
04 Aug 2009 288b Appointment terminated director and secretary marios michaelides
20 Oct 2008 MEM/ARTS Memorandum and Articles of Association
17 Oct 2008 AA Full accounts made up to 31 December 2007
14 Oct 2008 CERTNM Company name changed saft power systems LIMITED\certificate issued on 15/10/08