- Company Overview for AEGIS 24/7 LTD (11745619)
- Filing history for AEGIS 24/7 LTD (11745619)
- People for AEGIS 24/7 LTD (11745619)
- More for AEGIS 24/7 LTD (11745619)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
26 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 May 2022 | PSC04 | Change of details for Mrs Lucy Bradley as a person with significant control on 16 May 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
21 Dec 2020 | AD01 | Registered office address changed from J O Hunter House 409 Bradford Road Huddersfield HD2 2RB England to 12 Store Street Sheffield S2 4DA on 21 December 2020 | |
05 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Fesar Akhtar as a director on 14 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Ms Lucy Bradley as a director on 14 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Lucy Bradley as a director on 14 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Fesar Akhtar as a director on 14 September 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Mrs Lucy Bradley on 11 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 110 Fearnley Mill Old Lane Halifax West Yorkshire HX3 5WP United Kingdom to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 11 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Timothy Shilton as a director on 28 May 2019 | |
02 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-02
|