Advanced company searchLink opens in new window

AES SUSTAINABILITY LIMITED

Company number 12002337

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)
26 Apr 2024 TM01 Termination of appointment of Fraser Andrew Hall as a director on 15 April 2024
27 Oct 2023 AP01 Appointment of Mr Stewart Boyce as a director on 19 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Fraser Andrew Hall on 23 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Alex Thomas Brooks on 23 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
08 Jun 2023 AP01 Appointment of Mrs Julie Bartrum-Lang as a director on 5 June 2023
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
31 Mar 2022 AP01 Appointment of Mr Rene Silvio Junges as a director on 18 March 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 November 2019
21 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 2,005
11 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 200