Advanced company searchLink opens in new window

ABERDEEN ENGINEERING SOLUTIONS LTD

Company number 08702105

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
05 Jun 2023 CERTNM Company name changed salestage LIMITED\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
04 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Ryan Lee Cooper on 20 October 2022
25 Oct 2022 PSC04 Change of details for Mr Ryan Lee Cooper as a person with significant control on 20 October 2022
25 Oct 2022 AD01 Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Rodney Chambers 40 Rodney Street Liverpool L1 9AA on 25 October 2022
21 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2021 TM02 Termination of appointment of Alana Bryden as a secretary on 23 November 2020
05 Feb 2021 PSC07 Cessation of Alana Bryden as a person with significant control on 23 November 2020
05 Feb 2021 PSC04 Change of details for Mr Ryan Lee Cooper as a person with significant control on 23 November 2020
23 Nov 2020 CH03 Secretary's details changed for Ms Alana Bryden on 20 November 2020
23 Nov 2020 PSC04 Change of details for Ms Alana Bryden as a person with significant control on 20 November 2020
25 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
29 Aug 2018 CH01 Director's details changed for Mr Ryan Lee Cooper on 29 August 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
27 Sep 2017 PSC01 Notification of Ryan Lee Cooper as a person with significant control on 6 April 2016