Advanced company searchLink opens in new window

AE TECHNOLOGY SERVICES II UK LIMITED

Company number 10480402

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)
12 May 2021 TM01 Termination of appointment of Sasha Mcfarquhar as a director on 12 May 2021
12 May 2021 TM01 Termination of appointment of Veer Vasishta as a director on 12 May 2021
12 May 2021 AP01 Appointment of Joanna Mary Elizabeth Kelly as a director on 12 May 2021
04 Dec 2020 TM01 Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020
04 Dec 2020 AP01 Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2 December 2020
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
25 Jun 2020 AA Accounts for a small company made up to 31 December 2019
17 Mar 2020 MR01 Registration of charge 104804020002, created on 5 March 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Jan 2019 PSC02 Notification of Liberty Property Holdco Iii Limited as a person with significant control on 30 November 2018
08 Jan 2019 PSC07 Cessation of Virgin Media Pchc Limited as a person with significant control on 30 November 2018
28 Dec 2018 MR01 Registration of charge 104804020001, created on 21 December 2018
10 Dec 2018 TM01 Termination of appointment of Mine Ozkan Hifzi as a director on 30 November 2018
10 Dec 2018 TM02 Termination of appointment of Gillian Elizabeth James as a secretary on 30 November 2018
10 Dec 2018 TM01 Termination of appointment of Robert Dominic Dunn as a director on 30 November 2018
07 Dec 2018 AP01 Appointment of Charles Henry Rowland Bracken as a director on 30 November 2018
07 Dec 2018 AP01 Appointment of Miss Sasha Mcfarquhar as a director on 30 November 2018
07 Dec 2018 AP01 Appointment of Mr Jeremy Lewis Evans as a director on 30 November 2018
07 Dec 2018 AP01 Appointment of Veer Vasishta as a director on 30 November 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 3
06 Dec 2018 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 6 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017