About

Registered Number: 03135543
Date of Incorporation: 07/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Aes K2 Ltd was established in 1995, it's status at Companies House is "Active". Mladenov, Tihomir, Barrett, Peter, Bartlett, Donald James, Bottomley, John Nelson, Maddox, Edward Eric, Oberg, Keith Lambert are the current directors of the company. We don't know the number of employees at this organisation.

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.