AEGEUS ENERGY SOLUTIONS LIMITED

Mexborough Business Centre Mexborough Business Centre, Mexborough, S64 9JP, England
StatusACTIVE
Company No.09603543
CategoryPrivate Limited Company
Incorporated21 May 2015
Age8 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

AEGEUS ENERGY SOLUTIONS LIMITED is an active private limited company with number 09603543. It was incorporated 8 years, 11 months, 27 days ago, on 21 May 2015. The company address is Mexborough Business Centre Mexborough Business Centre, Mexborough, S64 9JP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Michael Colledge

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Ms Celia Victoria Clark

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-12

Psc name: Celia Victoria Clark

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Colledge

Notification date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Dominic Alexander Scholfield

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Dominic Alexander Scholfield

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Old address: 42-44 Avenue Road Hartlepool TS24 8AT England

Change date: 2022-03-14

New address: Mexborough Business Centre College Road Mexborough S64 9JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-10

Charge number: 096035430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-10

Charge number: 096035430003

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr Andrew Frost

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096035430001

Charge creation date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Mr Michael Colledge

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Alexander Scholfield

Notification date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 42-44 Avenue Road Hartlepool TS24 8AT

Change date: 2019-02-05

Old address: Commer House Station Road Tadcaster North Yorkshire LS24 9JF England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Ms Celia Victoria Clark

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr Dominic Alexander Scholfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: 3 Task Road Portrack Lane Stockton on Tees Cleveland TS18 2ES England

Change date: 2016-05-25

New address: Commer House Station Road Tadcaster North Yorkshire LS24 9JF

Documents

View document PDF

Incorporation company

Date: 21 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULEVARD THEATRE BAR LIMITED

58 WARDOUR STREET,LONDON,W1D 4JQ

Number:11632811
Status:ACTIVE
Category:Private Limited Company

CODE ACES SOFTWARE LTD

36 MASON AVENUE,CONSETT,DH8 0TS

Number:10381133
Status:ACTIVE
Category:Private Limited Company

IGI PRINICIPAL INVESTMENTS LIMITED

21 MANOR PARK GARDENS,MIDDLESEX, EDGWARE,HA8 7NB

Number:11391218
Status:ACTIVE
Category:Private Limited Company

INVESTORS CHAMPION LIMITED

COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX

Number:03577867
Status:ACTIVE
Category:Private Limited Company

MARSH CLIMATE (SALES) LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:08194431
Status:ACTIVE
Category:Private Limited Company

PIPA RECRUIT LIMITED

69 CANTERBURY ROAD,WHITSTABLE,CT5 4HQ

Number:10671511
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