Advanced company searchLink opens in new window

AGGREKO LUXEMBOURG HOLDINGS

Company number SC274266

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)
07 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be reduced by eur 15,000,000 (from eur 41,877,686.23 to eur 26,877,686.23) and the amount by which the share premium account is so reduced be credited to the profit and loss reserve of the company 20/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
11 Nov 2022 TM01 Termination of appointment of Simon David Thomson as a director on 11 November 2022
11 Nov 2022 AP01 Appointment of James Howard O'malley as a director on 11 November 2022
01 Nov 2022 AA Audit exemption subsidiary accounts made up to 1 January 2022
01 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/22
01 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/22
30 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/22
30 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/22
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
11 Jul 2022 PSC05 Change of details for Aggreko Holdings Limited as a person with significant control on 15 June 2022
11 Jul 2022 CH04 Secretary's details changed for Aggreko Generators Limited on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 15 June 2022
31 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be reduced by eur 10,000,000.00 (from eur 51,877,686.23 to eur 41,877,686.23) and the amount by which the share premium account is so reduced be credited to the profit and loss reserve of the company 21/12/2021
15 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be reduced and credited to the profit and loss reserve of the company 29/11/2021
05 Aug 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
12 Jan 2021 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
30 Sep 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 AP01 Appointment of Simon David Thomson as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Peter Dilworth Kennerley as a director on 30 June 2020
01 Aug 2019 AA Full accounts made up to 31 December 2018