Advanced company searchLink opens in new window

AES PRECISION ENGINEERING LIMITED

Company number 07583949

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)
16 Apr 2025 CS01 Confirmation statement made on 19 March 2025 with updates
07 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
03 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
26 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
23 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
21 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
20 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
15 Mar 2021 SH02 Sub-division of shares on 1 December 2020
27 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 AD01 Registered office address changed from Unit 3 New Street Farm Great Chart Ashford TN23 3DL England to Suite 4, 1st Floor Unit 2 Crown Yard Bedgebury Estate Goudhurst Kent TN17 2QZ on 16 April 2020
09 Apr 2020 AD01 Registered office address changed from Suite 4, 1st Floor Unit 2 Crown Yard Bedgebury Estate Goudhurst Kent TN17 2QZ England to Unit 3 New Street Farm Great Chart Ashford TN23 3DL on 9 April 2020
07 Apr 2020 AD01 Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT to Suite 4, 1st Floor Unit 2 Crown Yard Bedgebury Estate Goudhurst Kent TN17 2QZ on 7 April 2020
07 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
07 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
30 Jan 2019 PSC04 Change of details for Mr Mark Wilson as a person with significant control on 30 January 2019
30 Jan 2019 PSC04 Change of details for Mr Clive Wilson as a person with significant control on 30 January 2019
30 Jan 2019 CH01 Director's details changed for Mr Clive Wilson on 29 January 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 CH01 Director's details changed for Mr Mark Wilson on 29 January 2019
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
13 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates