Advanced company searchLink opens in new window

AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES LIMITED

Company number 03200519

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)
05 Jul 2023 AA Full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 AP01 Appointment of Mr Alexander John Prince Powell as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of David Patrick Croom Johnson as a director on 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 4
07 Aug 2021 AA Full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
10 May 2021 PSC05 Change of details for Aegis London Holdings Limited as a person with significant control on 6 April 2016
22 Mar 2021 AD01 Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 25 Fenchurch Avenue London EC3M 5AD on 22 March 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 3
01 Dec 2020 AP03 Appointment of Mr Rhicert Jerome Peter Webb as a secretary on 12 November 2020
25 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 2
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
22 Feb 2019 TM02 Termination of appointment of Rebecca Elizabeth White as a secretary on 15 February 2019
17 Dec 2018 AP01 Appointment of Mr Thomas George Story Busher as a director on 10 December 2018
30 Nov 2018 AP03 Appointment of Miss Rebecca Elizabeth White as a secretary on 28 November 2018
05 Jul 2018 AA Full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
01 Feb 2018 TM02 Termination of appointment of Hayley Jane Connell as a secretary on 31 January 2018
19 Dec 2017 TM01 Termination of appointment of Owen Mark Ryan as a director on 29 November 2017