Advanced company searchLink opens in new window

AEC MANUFACTURING LTD

Company number 12132531

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2022 SH08 Change of share class name or designation
10 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Jul 2021 PSC04 Change of details for Nicholas Harvey as a person with significant control on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Nicholas Harvey on 12 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
27 Jul 2020 PSC04 Change of details for Nicholas Harvey as a person with significant control on 2 September 2019
24 Jul 2020 PSC04 Change of details for Nicholas Harvey as a person with significant control on 2 September 2019
13 Jul 2020 PSC04 Change of details for Nicholas Harvey as a person with significant control on 13 July 2020
13 Jul 2020 CH01 Director's details changed for Nicholas Harvey on 13 July 2020
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 27,614
07 Oct 2019 PSC01 Notification of Michael Paul Harvey as a person with significant control on 2 September 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 27,612
13 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
31 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-31
  • GBP 2,551