Advanced company searchLink opens in new window

AEGIS SERVICES LIMITED

Company number 02362015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CH01 Director's details changed for Mr Charles Henry Nixon on 16 April 2021
17 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
28 Jan 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 PSC08 Notification of a person with significant control statement
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
23 Mar 2018 PSC07 Cessation of Timothy Harris James Hudson as a person with significant control on 28 April 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3,150.0
17 May 2017 CC04 Statement of company's objects
17 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £1575.00 is capitalised 28/04/2017
16 May 2017 SH08 Change of share class name or designation
22 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Nov 2016 SH06 Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 1,575