AEL INTERIOR PROJECTS LTD

3a Thames Enterprise Centre 3a Thames Enterprise Centre, East Tilbury, RM18 8RH, Essex, England
StatusACTIVE
Company No.10881332
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

AEL INTERIOR PROJECTS LTD is an active private limited company with number 10881332. It was incorporated 6 years, 9 months, 28 days ago, on 24 July 2017. The company address is 3a Thames Enterprise Centre 3a Thames Enterprise Centre, East Tilbury, RM18 8RH, Essex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom

New address: 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH

Change date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Address

Type: AD01

Old address: 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England

New address: Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH

Change date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Nicholas Lock

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Christopher Richardson

Cessation date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England

New address: 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS

Change date: 2019-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Christopher Richardson

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Nicolas Lock

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.W.& A.J. JOHNSON LLP

THE GARDEN HOUSE,LEDBURY,HR8 1DJ

Number:OC344751
Status:ACTIVE
Category:Limited Liability Partnership

D & J CONTRACTS (CLEVELAND) LIMITED

8 ROSELAND CRESCENT,MIDDLESBROUGH,TS7 8AH

Number:02399580
Status:ACTIVE
Category:Private Limited Company

DITTO SOLUTIONS LIMITED

7 ST DAVID'S COURT,BRIDGEND,CF32 0HQ

Number:08391466
Status:ACTIVE
Category:Private Limited Company

HAMBRO CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008631
Status:ACTIVE
Category:Limited Partnership

IMPACT BUSINESS TECHNOLOGIES LTD

73 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3SZ

Number:SC621173
Status:ACTIVE
Category:Private Limited Company

SEVERN SCREEN LTD.

3 MOUNT STUART SQUARE,CARDIFF,CF10 5EE

Number:06603326
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