Advanced company searchLink opens in new window

AE TECHNOLOGY SERVICES I UK LIMITED

Company number 10812626

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)
23 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Jul 2023 MR01 Registration of charge 108126260004, created on 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
04 Feb 2023 MR01 Registration of charge 108126260003, created on 3 February 2023
24 Jan 2023 MR04 Satisfaction of charge 108126260002 in full
19 Jan 2023 MR04 Satisfaction of charge 108126260001 in full
14 Nov 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 AD01 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to First Floor Office Manning House 22 Carlisle Place London SW1P 1JA on 17 August 2022
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
10 Jan 2022 AP01 Appointment of Mr. Henry Charles Robert Harris as a director on 1 January 2022
10 Jan 2022 TM01 Termination of appointment of Joanna Mary Elizabeth Kelly as a director on 10 January 2022
07 Sep 2021 PSC05 Change of details for Liberty Property Holdco Iii Limited as a person with significant control on 7 September 2021
06 Sep 2021 TM01 Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 1 September 2021
06 Sep 2021 TM01 Termination of appointment of Jeremy Lewis Evans as a director on 1 September 2021
06 Sep 2021 TM01 Termination of appointment of Ryan Magruder Beall as a director on 1 September 2021
06 Sep 2021 CERTNM Company name changed liberty property co ii LIMITED\certificate issued on 06/09/21
  • NM04 ‐ Change of name by provision in articles
12 Aug 2021 AP01 Appointment of David Philip Hobby as a director on 11 August 2021
23 Jun 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
13 May 2021 AP01 Appointment of Ryan Magruder Beall as a director on 12 May 2021