Advanced company searchLink opens in new window

AES WIND GENERATION LIMITED

Company number 04108324

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)
28 Aug 2018 TM01 Termination of appointment of Ian Robert Luney as a director on 2 August 2018
28 Aug 2018 AP01 Appointment of Mr James Timothy Mccullough as a director on 1 August 2018
28 Aug 2018 AP01 Appointment of Mr Paul Austin Hutchinson as a director on 1 August 2018
28 Aug 2018 AP01 Appointment of Mr Scott Berge as a director on 1 August 2018
03 Jan 2018 TM01 Termination of appointment of Mark Edward Reynolds as a director on 29 December 2017
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
20 Nov 2017 PSC05 Change of details for Aes K2 Limited as a person with significant control on 20 November 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 August 2017
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 204
01 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 204
09 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 203
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 202
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 201
05 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
15 Oct 2014 TM02 Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014
15 Oct 2014 TM01 Termination of appointment of Tihomir Mladenov as a director on 10 October 2014
15 Oct 2014 AP01 Appointment of Mr Ian Robert Luney as a director on 10 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/03/2014
28 Apr 2014 CC04 Statement of company's objects