Advanced company searchLink opens in new window

AGGREKO RUSSIA FINANCE LIMITED

Company number SC547011

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)
02 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
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
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
18 Oct 2022 AA Audit exemption subsidiary accounts made up to 1 January 2022
30 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/22
30 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/22
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
15 Jun 2022 AD01 Registered office address changed from 8th Floor 120 Bothwell Street Glasgow G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 15 June 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
07 Oct 2021 SH19 Statement of capital on 7 October 2021
  • GBP 12
07 Oct 2021 SH20 Statement by Directors
07 Oct 2021 CAP-SS Solvency Statement dated 22/09/21
07 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 SH19 Statement of capital on 21 June 2021
  • GBP 12
21 Jun 2021 CAP-SS Solvency Statement dated 16/06/21
21 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates