About

Registered Number: 03770678
Date of Incorporation: 14/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Aes Environmental Systems Ltd was founded on 14 May 1999 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Samuel Robert 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 20 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 05 July 2017
SH01 - Return of Allotment of shares 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 28 June 2016
SH01 - Return of Allotment of shares 31 March 2016
SH01 - Return of Allotment of shares 31 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 26 April 2012
SH01 - Return of Allotment of shares 12 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 June 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 15 June 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 13 April 2005
RESOLUTIONS - N/A 07 September 2004
123 - Notice of increase in nominal capital 07 September 2004
128(3) - Statement of particulars of variation of rights attached to shares 22 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 10 June 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 19 May 2003
RESOLUTIONS - N/A 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
123 - Notice of increase in nominal capital 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
RESOLUTIONS - N/A 05 February 2003
123 - Notice of increase in nominal capital 05 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 22 March 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 18 July 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 24 March 2000
225 - Change of Accounting Reference Date 08 March 2000
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.