Advanced company searchLink opens in new window

AESICA HOLDCO LIMITED

Company number 07749223

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)
06 Mar 2018 AP03 Appointment of Mr Paul Andrew Hayes as a secretary on 28 February 2018
06 Mar 2018 TM02 Termination of appointment of John Edward Ilett as a secretary on 28 February 2018
20 Nov 2017 AD01 Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 20 November 2017
26 Oct 2017 AA Full accounts made up to 30 April 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
24 May 2017 AP01 Appointment of Dr Manja Hermina Elisabeth Maria Boerman as a director on 22 May 2017
23 May 2017 TM01 Termination of appointment of Ian Stuart Muir as a director on 18 May 2017
09 May 2017 AP01 Appointment of Mr Paul Andrew Hayes as a director on 1 May 2017
21 Dec 2016 TM01 Termination of appointment of Richard John Cotton as a director on 13 December 2016
10 Nov 2016 AA Full accounts made up to 30 April 2016
30 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
23 Aug 2016 AD04 Register(s) moved to registered office address Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
15 Aug 2016 AD01 Registered office address changed from Q5, Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BS England to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 15 August 2016
05 Apr 2016 AUD Auditor's resignation
11 Mar 2016 AUD Auditor's resignation
19 Jan 2016 AA Full accounts made up to 30 April 2015
25 Nov 2015 AD01 Registered office address changed from C/O Iain Ward Q5, Quorum Business Park Benton Lane Newcastle Tyne & Wear NE12 8BS to Q5, Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BS on 25 November 2015
11 Nov 2015 TM01 Termination of appointment of Christopher David Gowland as a director on 30 October 2015
11 Nov 2015 TM01 Termination of appointment of Iain Stuart Ward as a director on 2 November 2015
04 Nov 2015 AP03 Appointment of Mr John Edward Ilett as a secretary on 2 November 2015
04 Nov 2015 TM02 Termination of appointment of Iain Stuart Ward as a secretary on 2 November 2015
16 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 125,329.61
16 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
14 Sep 2015 AD02 Register inspection address has been changed to C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 125,329.61