AES TECHNICAL SERVICES LIMITED

Swan House Swan House, Brentwood, CM14 4HE, Essex
StatusDISSOLVED
Company No.03117642
CategoryPrivate Limited Company
Incorporated24 Oct 1995
Age28 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution15 Nov 2023
Years5 months, 19 days

SUMMARY

AES TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 03117642. It was incorporated 28 years, 6 months, 11 days ago, on 24 October 1995 and it was dissolved 5 months, 19 days ago, on 15 November 2023. The company address is Swan House Swan House, Brentwood, CM14 4HE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2023

Action Date: 25 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2022

Action Date: 25 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-25

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: Dairy Cottage Great Canfield Dunmow Essex CM6 1JZ

Change date: 2020-07-10

New address: Swan House 9 Queens Road Brentwood Essex CM14 4HE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-09

Psc name: Ms Eileen Silkstone

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-09

Psc name: Eileen Silkstone

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-09

Psc name: Andrew Charles Silkstone

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Charles Silkstone

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Eileen Silkstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2010

Action Date: 10 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-10

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eileen Silkstone

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Charles Silkstone

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Address

Type: 287

Description: Registered office changed on 27/05/99 from: 17 the ridings bishops stortford hertfordshire CM23 4EH

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/96; full list of members

Documents

View document PDF

Resolution

Date: 07 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETHANY JOY LTD

C/O LOVE MANAGEMENT ACCOUNTS LTD UNIT F02-F03 CHERWELL BUSINESS VILLAGE,BANBURY,OX16 2SP

Number:11349875
Status:ACTIVE
Category:Private Limited Company

BROOKSIDE METAL TRADING LIMITED

7TH FLOOR,LONDON,EC2N 3AH

Number:11741850
Status:ACTIVE
Category:Private Limited Company

CATERPLUS SERVICES LIMITED

THE COURTYARD,MACCLESFIELD,SK11 6ET

Number:02594800
Status:ACTIVE
Category:Private Limited Company

NISAA NAFEA LTD

17 KESWICK GARDENS,READING,RG5 3QB

Number:10250618
Status:ACTIVE
Category:Private Limited Company

TELL IT TRUE SERVICES LTD

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:09940271
Status:ACTIVE
Category:Private Limited Company

THE APPLE TREE PRIVATE DAY NURSERY LTD

11 HOWARTH CROSS STREET,ROCHDALE,OL16 2PB

Number:07762959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source