About

Registered Number: 05739338
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Marlowe Court, Shakespeare Way, Whitchurch, SY13 1QR,

 

Aegir Engineering & Consultancy Services Ltd was setup in 2006, it's status is listed as "Active". We do not know the number of employees at this business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 23 November 2017
MR01 - N/A 23 October 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 12 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2016
AA - Annual Accounts 14 November 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 12 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 February 2013
CERTNM - Change of name certificate 07 November 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA01 - Change of accounting reference date 21 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
287 - Change in situation or address of Registered Office 26 May 2006
225 - Change of Accounting Reference Date 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 17 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.