Advanced company searchLink opens in new window

AER ELECTRIC COMPANY LIMITED

Company number 10949254

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 Apr 2022 PSC04 Change of details for Mr John Irving as a person with significant control on 5 April 2022
22 Oct 2021 AD01 Registered office address changed from Waterside House Crossall Street Macclesfield Cheshire SK11 6XQ United Kingdom to King Edward House 1 Jordangate Macclesfield SK10 1EE on 22 October 2021
17 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
11 Aug 2021 TM01 Termination of appointment of Nigel Speake as a director on 13 May 2021
03 Aug 2021 CH01 Director's details changed for Mr John Irving on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mr John Irving as a person with significant control on 3 August 2021
19 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,330.79
19 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
07 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 1,330.78
18 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
17 Sep 2020 CH01 Director's details changed for Mr John Irving on 17 September 2020
17 Sep 2020 PSC04 Change of details for Mr John Irving as a person with significant control on 17 September 2020
20 Jul 2020 TM01 Termination of appointment of Paul Forster Jones as a director on 20 July 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,235.62
23 Mar 2020 TM01 Termination of appointment of Mark Forshaw as a director on 19 March 2020
06 Mar 2020 AP01 Appointment of Mr Paul Forster Jones as a director on 3 March 2020
03 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 1,152.82
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,117.12
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 1,092.80
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,033.52
27 Jan 2020 SH02 Sub-division of shares on 7 May 2019