Advanced company searchLink opens in new window

AEL INTERIOR PROJECTS LTD

Company number 10881332

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2021
09 Jan 2021 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
01 Mar 2020 AD01 Registered office address changed from 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 1 March 2020
04 Jun 2019 PSC01 Notification of Philip Nicholas Lock as a person with significant control on 1 April 2019
04 Jun 2019 PSC07 Cessation of Stuart Christopher Richardson as a person with significant control on 1 April 2019
21 May 2019 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 21 May 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-31
03 Apr 2019 TM01 Termination of appointment of Stuart Christopher Richardson as a director on 31 March 2019
03 Apr 2019 AP01 Appointment of Mr Phillip Nicolas Lock as a director on 1 April 2019
03 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
24 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-24
  • GBP 1