Advanced company searchLink opens in new window

HEWLETT PACKARD ENTERPRISE AEH LIMITED

Company number 04597369

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,003
14 Nov 2015 AA Full accounts made up to 31 October 2014
10 Jun 2015 AP01 Appointment of Mr Bas Van Der Goorbergh as a director on 7 June 2015
10 Jun 2015 TM01 Termination of appointment of Juzer Shaikhali as a director on 7 June 2015
23 Apr 2015 AP01 Appointment of Ms Miral Hamani as a director on 22 April 2015
23 Apr 2015 TM01 Termination of appointment of Sergio Erik Letelier as a director on 16 April 2015
07 Apr 2015 AA Full accounts made up to 31 October 2012
03 Mar 2015 AA Full accounts made up to 31 October 2013
02 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,003
29 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 06/02/2014 and has an allotment date of 28/01/2014
07 Jan 2015 AP03 Appointment of Ms Tara Trower as a secretary on 8 December 2014
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
11 Feb 2014 AA Full accounts made up to 31 October 2011
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 4,002
  • ANNOTATION Clarification a Second filed SH01 is registered on 29/01/2015
30 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2013 CC04 Statement of company's objects
19 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
14 Jan 2013 AUD Auditor's resignation
07 Sep 2012 AD01 Registered office address changed from Amen Corner Cain Road Bracknell Berkshire RG12 1HN United Kingdom on 7 September 2012
05 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sergio Erik Leterlier
02 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to sign & dispatch documents 28/03/2012
15 Mar 2012 AD01 Registered office address changed from Autonomy House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 15 March 2012
13 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
08 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a), section 175, section 175(6) 26/01/2012
06 Dec 2011 AP01 Appointment of Mr Juzer Shaikhali as a director