- Company Overview for HEWLETT PACKARD ENTERPRISE AEH LIMITED (04597369)
- Filing history for HEWLETT PACKARD ENTERPRISE AEH LIMITED (04597369)
- People for HEWLETT PACKARD ENTERPRISE AEH LIMITED (04597369)
- Insolvency for HEWLETT PACKARD ENTERPRISE AEH LIMITED (04597369)
- More for HEWLETT PACKARD ENTERPRISE AEH LIMITED (04597369)
| 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
|
|
| 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
|
|
| 29 Jan 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
| 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
|
|
| 30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 06 Dec 2011 | AP01 | Appointment of Mr Juzer Shaikhali as a director |