Based in Northumberland, Aesica M2 Ltd was registered on 10 August 2011, it has a status of "Active". Currently we aren't aware of the number of employees at the Aesica M2 Ltd. Hayes, Paul Andrew, Ilett, John Edward, Jackson, Andrew Leonard, Jones, Nicholas Vaughan, Ward, Iain Stuart are the current directors of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Paul Andrew | 28 February 2018 | 07 September 2018 | 1 |
ILETT, John Edward | 02 November 2015 | 28 February 2018 | 1 |
JACKSON, Andrew Leonard | 07 September 2018 | 30 April 2020 | 1 |
JONES, Nicholas Vaughan | 11 October 2011 | 12 November 2014 | 1 |
WARD, Iain Stuart | 12 November 2014 | 02 November 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 03 August 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 July 2020 | |
PSC05 - N/A | 24 July 2020 | |
AD01 - Change of registered office address | 24 July 2020 | |
AP01 - Appointment of director | 16 June 2020 | |
TM02 - Termination of appointment of secretary | 11 May 2020 | |
AA01 - Change of accounting reference date | 24 March 2020 | |
TM01 - Termination of appointment of director | 11 February 2020 | |
TM01 - Termination of appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 19 August 2019 | |
AP03 - Appointment of secretary | 19 September 2018 | |
TM02 - Termination of appointment of secretary | 12 September 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 20 August 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
AP03 - Appointment of secretary | 06 March 2018 | |
TM02 - Termination of appointment of secretary | 06 March 2018 | |
PSC05 - N/A | 15 December 2017 | |
AD01 - Change of registered office address | 20 November 2017 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 15 August 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 16 September 2016 | |
AD04 - Change of location of company records to the registered office | 16 September 2016 | |
AD01 - Change of registered office address | 15 August 2016 | |
AUD - Auditor's letter of resignation | 05 April 2016 | |
AUD - Auditor's letter of resignation | 11 March 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AD01 - Change of registered office address | 25 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
AP03 - Appointment of secretary | 04 November 2015 | |
TM02 - Termination of appointment of secretary | 04 November 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 August 2015 | |
RESOLUTIONS - N/A | 26 March 2015 | |
AA01 - Change of accounting reference date | 13 March 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
MR04 - N/A | 03 December 2014 | |
CH01 - Change of particulars for director | 25 November 2014 | |
AP03 - Appointment of secretary | 25 November 2014 | |
AP01 - Appointment of director | 25 November 2014 | |
AD01 - Change of registered office address | 25 November 2014 | |
AP01 - Appointment of director | 24 November 2014 | |
AP01 - Appointment of director | 24 November 2014 | |
TM02 - Termination of appointment of secretary | 24 November 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
MR04 - N/A | 01 April 2014 | |
MR01 - N/A | 25 March 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
AP03 - Appointment of secretary | 02 December 2011 | |
TM01 - Termination of appointment of director | 16 November 2011 | |
TM01 - Termination of appointment of director | 16 November 2011 | |
RESOLUTIONS - N/A | 10 November 2011 | |
SH01 - Return of Allotment of shares | 24 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 October 2011 | |
AP01 - Appointment of director | 24 October 2011 | |
AP01 - Appointment of director | 24 October 2011 | |
AD01 - Change of registered office address | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 13 October 2011 | |
RESOLUTIONS - N/A | 07 October 2011 | |
AA01 - Change of accounting reference date | 07 October 2011 | |
MG01 - Particulars of a mortgage or charge | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 14 September 2011 | |
TM01 - Termination of appointment of director | 14 September 2011 | |
TM01 - Termination of appointment of director | 14 September 2011 | |
TM01 - Termination of appointment of director | 14 September 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
AP01 - Appointment of director | 14 September 2011 | |
AP01 - Appointment of director | 14 September 2011 | |
CERTNM - Change of name certificate | 12 September 2011 | |
CONNOT - N/A | 12 September 2011 | |
NEWINC - New incorporation documents | 10 August 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2014 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 11 October 2011 | Outstanding |
N/A |
Debenture | 29 September 2011 | Fully Satisfied |
N/A |