Advanced company searchLink opens in new window

A E RENEWABLES LTD

Company number 11011070

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)
28 Feb 2024 CERTNM Company name changed a & e gas services LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
11 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CH01 Director's details changed for Mr Erik Johansson on 27 April 2021
27 Apr 2021 PSC04 Change of details for Mr Erik Johansson as a person with significant control on 27 April 2021
10 Dec 2020 AD01 Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 10 December 2020
10 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
25 Oct 2018 CH01 Director's details changed for Mr Erik Johansson on 25 October 2018
25 Oct 2018 PSC04 Change of details for Mr Erik Johansson as a person with significant control on 24 October 2018
25 Oct 2018 AD01 Registered office address changed from 3 Whitley Court West Cliff Gardens Bournemouth BH2 5HL England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 October 2018
12 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-12
  • GBP 1