- Company Overview for AES REFLECTIONS LIMITED (12188971)
- Filing history for AES REFLECTIONS LIMITED (12188971)
- People for AES REFLECTIONS LIMITED (12188971)
- More for AES REFLECTIONS LIMITED (12188971)
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) |
---|---|---|---|
11 Jun 2024 | AD01 | Registered office address changed from Parkdene Wilton Road Melton Mowbray LE13 0UJ United Kingdom to Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 11 June 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Mr Ross Gary Turner on 11 June 2024 | |
11 Jun 2024 | PSC04 | Change of details for Mr Ross Gary Turner as a person with significant control on 11 June 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Ross Gary Turner as a person with significant control on 23 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
23 Jul 2021 | TM01 | Termination of appointment of Stuart Smith as a director on 23 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of Stuart Smith as a person with significant control on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Ross White on 4 September 2020 | |
23 Jul 2021 | PSC04 | Change of details for Mr Ross White as a person with significant control on 4 September 2020 | |
23 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
04 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-04
|