Advanced company searchLink opens in new window

AESUM LIMITED

Company number 10956644

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)
26 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
21 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
03 Aug 2023 AD01 Registered office address changed from 7/8 Avon Reach Chippenham Wiltshire SN15 1EE United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 3 August 2023
27 Jul 2023 AD01 Registered office address changed from First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB England to 7/8 Avon Reach Chippenham Wiltshire SN15 1EE on 27 July 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
26 Apr 2021 CH01 Director's details changed for Mr Jake Eric Fisher on 24 April 2021
26 Apr 2021 PSC04 Change of details for Mr Jake Eric Fisher as a person with significant control on 24 April 2021
16 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
22 Oct 2019 PSC04 Change of details for Mr Jake Eric Fisher as a person with significant control on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Jake Eric Fisher on 22 October 2019
04 Jun 2019 PSC04 Change of details for Mr Jake Fisher as a person with significant control on 1 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Jake Fisher on 1 June 2019
05 Apr 2019 AA01 Current accounting period shortened from 2 December 2019 to 30 November 2019
02 Apr 2019 AA Total exemption full accounts made up to 2 December 2018
26 Feb 2019 AA01 Previous accounting period shortened from 30 September 2019 to 2 December 2018
23 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
23 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 TM01 Termination of appointment of Paul Aubrey as a director on 3 December 2018
03 Dec 2018 PSC07 Cessation of Paul Aubrey as a person with significant control on 3 December 2018