Established in 2001, Aengus Ltd are based in Liverpool, it has a status of "Active". The company has 3 directors listed as Crawford, Ian David, Dr, Crawford, Yvonne Maria, Dr, Johnston Smith, Kevin Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Ian David, Dr | 10 September 2001 | - | 1 |
CRAWFORD, Yvonne Maria, Dr | 01 April 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON SMITH, Kevin Anthony | 10 September 2001 | 31 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AD01 - Change of registered office address | 30 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 02 October 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
AA - Annual Accounts | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 15 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2002 | |
363s - Annual Return | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 15 July 2002 | |
395 - Particulars of a mortgage or charge | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2001 | |
287 - Change in situation or address of Registered Office | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 31 October 2001 | |
CERTNM - Change of name certificate | 19 September 2001 | |
RESOLUTIONS - N/A | 14 September 2001 | |
NEWINC - New incorporation documents | 23 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 July 2002 | Fully Satisfied |
N/A |
Legal charge | 01 February 2002 | Fully Satisfied |
N/A |