- Company Overview for AGGREKO UK LIMITED (SC051093)
- Filing history for AGGREKO UK LIMITED (SC051093)
- People for AGGREKO UK LIMITED (SC051093)
- Charges for AGGREKO UK LIMITED (SC051093)
- More for AGGREKO UK LIMITED (SC051093)
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) |
---|---|---|---|
14 Nov 2023 | TM01 | Termination of appointment of James O'malley as a director on 14 November 2023 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
17 Apr 2023 | TM01 | Termination of appointment of Nicolas Paul Frederic Protais as a director on 14 April 2023 | |
15 Feb 2023 | MR01 | Registration of charge SC0510930005, created on 10 February 2023 | |
15 Feb 2023 | MR01 | Registration of charge SC0510930006, created on 10 February 2023 | |
11 Nov 2022 | TM01 | Termination of appointment of Simon David Thomson as a director on 11 November 2022 | |
11 Nov 2022 | AP01 | Appointment of James Howard O'malley as a director on 11 November 2022 | |
01 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jul 2022 | AP01 | Appointment of Mr Laurent Andre Maurice Bouchet as a director on 1 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
15 Jul 2022 | AP01 | Appointment of Mr Nicolas Paul Frederic Protais as a director on 1 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Christopher Andrew Rason as a director on 15 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Alan Thomas Mcdonald as a director on 15 July 2022 | |
11 Jul 2022 | PSC05 | Change of details for Aggreko Holdings Limited as a person with significant control on 15 June 2022 | |
11 Jul 2022 | CH04 | Secretary's details changed for Aggreko Generators Limited on 15 June 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from Overburn Avenue Dumbarton Dunbartonshire G82 2RL to Lomondgate Stirling Road Dumbarton G82 3RG on 30 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Christopher Phillip Anthony Weston as a director on 19 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Daniel Frederick Ibbetson as a director on 29 October 2021 | |
27 Oct 2021 | MR01 | Registration of charge SC0510930004, created on 22 October 2021 | |
25 Oct 2021 | MR01 | Registration of charge SC0510930003, created on 22 October 2021 | |
28 Sep 2021 | MR01 | Registration of charge SC0510930001, created on 17 September 2021 | |
28 Sep 2021 | MR01 | Registration of charge SC0510930002, created on 17 September 2021 | |
21 Sep 2021 | MA | Memorandum and Articles of Association | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|