Advanced company searchLink opens in new window

AGGREKO INDONESIA FINANCE LIMITED

Company number SC585138

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)
01 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
17 Jan 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
09 Jan 2023 CS01 Confirmation statement made on 9 January 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
18 Oct 2022 AA Audit exemption subsidiary accounts made up to 1 January 2022
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
30 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/22
12 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 120 Bothwell Street 8th Floor Glasgow G2 7JS United Kingdom to Lomondgate Stirling Road Dumbarton G82 3RG on 15 June 2022
24 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
06 Aug 2021 AA Full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
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
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 2
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
18 Nov 2019 TM01 Termination of appointment of Simon David Thomson as a director on 18 November 2019