Advanced company searchLink opens in new window

AES SUSTAINABILITY CONSULTANTS LIMITED

Company number 05610118

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)
22 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Jun 2017 AP01 Appointment of Mr Alexander Brooks as a director on 1 June 2017
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Jul 2016 CH01 Director's details changed for Anna Farmer on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Susan Mary Bodington on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Jonathan Roy Bodington on 13 July 2016
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
12 May 2016 AP03 Appointment of Mrs Sarah Waterman as a secretary on 12 May 2016
12 May 2016 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to 4B Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG on 12 May 2016
14 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Feb 2016 AP01 Appointment of Anna Farmer as a director on 29 January 2016
17 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
31 Oct 2013 CH01 Director's details changed for Susan Mary Bodington on 31 October 2013
31 Oct 2013 CH01 Director's details changed for Jonathan Roy Bodington on 31 October 2013
29 May 2013 AD01 Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 29 May 2013
02 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
17 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2012 SH02 Sub-division of shares on 11 July 2012