Advanced company searchLink opens in new window

AURORA ENERGY SERVICES LIMITED

Company number SC734491

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)
07 May 2024 AD01 Registered office address changed from I7V House Straloch Newmachar Aberdeenshire AB21 0RW United Kingdom to Unit 1, Dunnottar House Howe Moss Drive Dyce Aberdeen AB21 0FN on 7 May 2024
25 Jan 2024 AP01 Appointment of Mr Niall Peter Conlon as a director on 14 December 2023
25 Jan 2024 AP01 Appointment of Mr Thomas Adam Smith as a director on 14 December 2023
25 Jan 2024 AP01 Appointment of Mr Brett Kenneth Raeside as a director on 14 December 2023
22 Dec 2023 MR01 Registration of charge SC7344910001, created on 21 December 2023
22 Dec 2023 MR01 Registration of charge SC7344910002, created on 21 December 2023
15 Dec 2023 MA Memorandum and Articles of Association
15 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 MA Memorandum and Articles of Association
23 Nov 2023 PSC02 Notification of Cf Management Pty. Ltd. as a person with significant control on 8 September 2023
23 Nov 2023 PSC05 Change of details for I7V Renewables Limited as a person with significant control on 8 September 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 5,977,994
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 5,236,262
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 2,056,764
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 April 2023
  • GBP 1,906,764
10 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 404,000
07 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 571 to allot equity securities as if section 561 did not apply 23/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 254,000