Advanced company searchLink opens in new window

AGGREKO RUSSIA FINANCE LIMITED

Company number SC547011

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)
30 Sep 2020 AA Full accounts made up to 31 December 2019
31 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 12
01 Jul 2020 AP01 Appointment of Simon David Thomson as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Peter Dilworth Kennerley as a director on 30 June 2020
15 Jan 2020 SH19 Statement of capital on 15 January 2020
  • GBP 11
15 Jan 2020 CAP-SS Solvency Statement dated 13/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 13/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
01 Aug 2019 AA Full accounts made up to 31 December 2018
10 Jul 2019 SH19 Statement of capital on 10 July 2019
  • GBP 11
10 Jul 2019 CAP-SS Solvency Statement dated 18/06/19
10 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
04 Sep 2018 TM01 Termination of appointment of David Andrew White as a director on 28 August 2018
04 Sep 2018 AP01 Appointment of Mr Barry Hugh Fitzsimmons as a director on 28 August 2018
09 Jul 2018 AA Full accounts made up to 31 December 2017
18 May 2018 TM01 Termination of appointment of Ian Richard Ladd as a director on 17 May 2018
08 Jan 2018 AP01 Appointment of Mr Heath Stewart Drewett as a director on 5 January 2018
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 11
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 11
12 Jul 2017 PSC05 Change of details for 22 Nominees Limited as a person with significant control on 5 October 2016
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 9
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 9
29 May 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 5