About

Registered Number: 03135543
Date of Incorporation: 07/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Aes K2 Ltd was registered on 07 December 1995. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Peter 23 February 2004 11 July 2007 1
BARTLETT, Donald James 02 November 2005 11 May 2006 1
BOTTOMLEY, John Nelson 13 March 2009 06 September 2013 1
MADDOX, Edward Eric 01 July 2010 01 July 2010 1
OBERG, Keith Lambert 11 May 2006 10 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MLADENOV, Tihomir 30 September 2013 06 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AD01 - Change of registered office address 22 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 05 October 2016
SH01 - Return of Allotment of shares 27 May 2016
AR01 - Annual Return 16 December 2015
SH01 - Return of Allotment of shares 16 December 2015
AA - Annual Accounts 09 October 2015
SH01 - Return of Allotment of shares 02 October 2015
SH01 - Return of Allotment of shares 02 October 2015
SH01 - Return of Allotment of shares 02 October 2015
SH01 - Return of Allotment of shares 02 October 2015
SH01 - Return of Allotment of shares 02 October 2015
SH01 - Return of Allotment of shares 10 July 2015
SH01 - Return of Allotment of shares 12 May 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 12 March 2015
SH01 - Return of Allotment of shares 25 February 2015
AP01 - Appointment of director 25 February 2015
SH01 - Return of Allotment of shares 03 February 2015
SH01 - Return of Allotment of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AR01 - Annual Return 05 December 2014
RESOLUTIONS - N/A 24 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2014
SH19 - Statement of capital 24 November 2014
CAP-SS - N/A 24 November 2014
SH01 - Return of Allotment of shares 13 November 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 19 September 2014
SH01 - Return of Allotment of shares 14 July 2014
SH01 - Return of Allotment of shares 07 July 2014
RESOLUTIONS - N/A 28 April 2014
CC04 - Statement of companies objects 28 April 2014
SH01 - Return of Allotment of shares 11 April 2014
CH03 - Change of particulars for secretary 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AP03 - Appointment of secretary 01 November 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
SH01 - Return of Allotment of shares 12 August 2013
AA - Annual Accounts 10 July 2013
SH01 - Return of Allotment of shares 19 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 October 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 01 May 2012
SH01 - Return of Allotment of shares 01 May 2012
SH01 - Return of Allotment of shares 01 May 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 09 December 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 22 September 2011
CH01 - Change of particulars for director 05 July 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 01 July 2010
RESOLUTIONS - N/A 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 18 January 2010
288a - Notice of appointment of directors or secretaries 26 June 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 15 December 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
363s - Annual Return 10 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
CERTNM - Change of name certificate 10 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 09 July 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 30 October 1998
287 - Change in situation or address of Registered Office 07 April 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 02 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1997
363s - Annual Return 07 January 1997
CERTNM - Change of name certificate 18 September 1996
MEM/ARTS - N/A 10 May 1996
MEM/ARTS - N/A 10 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
RESOLUTIONS - N/A 02 May 1996
CERTNM - Change of name certificate 30 April 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
123 - Notice of increase in nominal capital 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.