Advanced company searchLink opens in new window

AKER ENGINEERING & TECHNOLOGY LIMITED

Company number 05391240

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)
24 Jun 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
23 Jun 2016 TM01 Termination of appointment of Erik Sjolie as a director on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Tom Bagstevold as a director on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Valborg Lundegaard as a director on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Astrid Skarheim Onsum as a director on 22 June 2016
23 Jun 2016 AP01 Appointment of Gunnar Jan Oma as a director on 22 June 2016
23 Jun 2016 AP01 Appointment of Douglas Leslie Roger as a director on 22 June 2016
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,500,001
06 Nov 2015 AP01 Appointment of David Macbrayne Clark as a director on 21 October 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AD03 Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
16 Mar 2015 AD02 Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
15 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 3,500,001
08 Mar 2015 TM02 Termination of appointment of Gunnar Jan Oma as a secretary on 5 January 2015
08 Mar 2015 TM01 Termination of appointment of David John Raphael Currie as a director on 5 January 2015
08 Mar 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 5 January 2015
15 Aug 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AP01 Appointment of Mr David John Raphael Currie as a director
26 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3,500,001
14 Feb 2014 AP01 Appointment of Mr Tom Bagstevold as a director
13 Feb 2014 TM01 Termination of appointment of Merete Asenden as a director
14 Nov 2013 AUD Auditor's resignation
02 Oct 2013 TM02 Termination of appointment of Margaret Jubb as a secretary
02 Oct 2013 AP03 Appointment of Mr Gunnar Jan Oma as a secretary
02 Sep 2013 AD01 Registered office address changed from 3Rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom on 2 September 2013