Advanced company searchLink opens in new window

AEGIS DESIGN LIMITED

Company number 06930038

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)
29 Oct 2014 AP03 Appointment of Mrs Clare Louise Johnson as a secretary on 22 September 2014
29 Oct 2014 TM02 Termination of appointment of David Mccabe as a secretary on 22 September 2014
24 Jul 2014 TM02 Termination of appointment of Catherine Anne Snook as a secretary on 24 July 2014
24 Jul 2014 AP03 Appointment of Mr David Mccabe as a secretary on 24 July 2014
24 Jul 2014 TM01 Termination of appointment of Catherine Anne Snook as a director on 24 July 2014
16 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
05 Nov 2013 AA Full accounts made up to 31 January 2013
17 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
23 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 January 2013
21 Feb 2013 TM01 Termination of appointment of Susan Dixon as a director
06 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
03 May 2012 AA Full accounts made up to 31 July 2011
14 Sep 2011 MISC Section 517
29 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
29 Jun 2011 TM01 Termination of appointment of John Patterson as a director
08 Mar 2011 AA Full accounts made up to 31 July 2010
31 Jan 2011 AP01 Appointment of Mr John Patterson as a director
01 Nov 2010 AP01 Appointment of Miss Susan Melanie Dixon as a director
07 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Mrs Catherine Anne Snook on 1 June 2010
06 Jul 2010 CH01 Director's details changed for Catherine Anne Snook on 1 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Jeremy Clive Broadbent on 1 June 2010
04 Dec 2009 TM01 Termination of appointment of Mark Halliwell as a director
26 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1