Advanced company searchLink opens in new window

AEON ENGINEERING LTD

Company number 10369554

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
30 May 2023 PSC02 Notification of Ex Astra Ltd as a person with significant control on 26 May 2023
30 May 2023 PSC07 Cessation of Kimberley Walley as a person with significant control on 26 May 2023
30 May 2023 PSC07 Cessation of Robert Gabrielczyk as a person with significant control on 26 May 2023
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
14 Dec 2020 AD01 Registered office address changed from The Old Police Station Water Street Newcastle-Under-Lyme Staffordshire ST5 1HN United Kingdom to 293 Silverdale Road Newcastle Under Lyme Staffordshire ST5 6EH on 14 December 2020
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
11 Sep 2020 PSC04 Change of details for Mr Robert Gabrielczyk as a person with significant control on 19 September 2019
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr robert gabrielczyk
21 Oct 2019 PSC07 Cessation of Kimberley Walley as a person with significant control on 11 September 2016
21 Oct 2019 PSC01 Notification of Kimberley Walley as a person with significant control on 11 September 2016
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
06 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
03 Dec 2018 CH01 Director's details changed for Mr Robert Gabrielczyk on 12 November 2018
03 Dec 2018 CH01 Director's details changed for Miss Kimberley Walley on 12 November 2018
03 Dec 2018 AD01 Registered office address changed from 0.05 the Nova Centre Keele Science and Innovation Park Keele Staffordshire ST5 5AA United Kingdom to The Old Police Station Water Street Newcastle-Under-Lyme Staffordshire ST5 1HN on 3 December 2018
20 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
18 Sep 2018 PSC04 Change of details for Kimberley Walley as a person with significant control on 17 May 2018
17 Sep 2018 PSC04 Change of details for Mr Robert Gabrielczyk as a person with significant control on 17 May 2018