AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 05739338 |
Category | Private Limited Company |
Incorporated | 10 Mar 2006 |
Age | 18 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AEGIR ENGINEERING & CONSULTANCY SERVICES LIMITED is an active private limited company with number 05739338. It was incorporated 18 years, 2 months, 24 days ago, on 10 March 2006. The company address is Unit 6 Marlowe Court Unit 6 Marlowe Court, Whitchurch, SY13 1QR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change sail address company with old address new address
Date: 12 Mar 2018
Category: Address
Type: AD02
New address: 1 Brassey Road Shrewsbury SY3 7FA
Old address: Unit 51 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Old address: Smithy House Alkington Road Whitchurch Shropshire SY13 3NG England
Change date: 2018-02-01
New address: Unit 6 Marlowe Court Shakespeare Way Whitchurch SY13 1QR
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2017
Action Date: 17 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-17
Charge number: 057393380001
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Old address: 133 Wenlock Road Shrewsbury SY2 6JZ Great Britain
New address: Smithy House Alkington Road Whitchurch Shropshire SY13 3NG
Change date: 2017-01-12
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Cooper
Change date: 2017-01-11
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-11
Officer name: Amanda Louise Cooper
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-11
Officer name: Amanda Louise Cooper
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change sail address company with old address new address
Date: 18 Mar 2016
Category: Address
Type: AD02
New address: Unit 51 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE
Old address: Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ Great Britain
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-10
New address: 133 Wenlock Road Shrewsbury SY2 6JZ
Old address: Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: Unit 11 Henry Close Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ England
Change date: 2015-03-17
New address: Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
New address: Unit 11 Henry Close Battlefield Enterprise Park Shrewsbury SY1 3TJ
Change date: 2015-03-17
Old address: 133 Wenlock Road Shrewsbury Shropshire SY2 6JZ
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Move registers to sail company
Date: 12 Mar 2014
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 07 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aegir engineering services LIMITED\certificate issued on 07/11/12
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Louise Cooper
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Cooper
Documents
Termination secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Cooper
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Mark Cooper
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Amanda Louise Cooper
Documents
Change account reference date company current extended
Date: 21 Oct 2009
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 May 2006
Category: Address
Type: 287
Description: Registered office changed on 26/05/06 from: 8 berwick road shrewsbury shropshire SY1 2LN
Documents
Legacy
Date: 24 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 24 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/03/06--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 17/03/06 from: 8 berwich road shrewsbury shropshire SY1 2LN
Documents
Some Companies
AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB
Number: | 08745412 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARIA THERESA CLOSE,SURREY,KT3 5EF
Number: | 01832491 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 08263103 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 1 GRAHAM ROAD MANAGEMENT COMPANY LIMITED
1A GRAHAM ROAD,,E8 1DA
Number: | 02100359 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71A MINERSTOWN ROAD,DOWNPATRICK,BT30 8LS
Number: | NI647570 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE NUMBER WORKS AT VINCENT & CO LIMITED
37 SHIPHAY LANE,TORQUAY,TQ2 7DU
Number: | 11756813 |
Status: | ACTIVE |
Category: | Private Limited Company |