AEG PROJECT SOLUTIONS LTD - ANSTRUTHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-07-23 View Report
Confirmation statement. Statement with no updates. 2022-07-23 View Report
Accounts. Accounts type micro entity. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-07-24 View Report
Accounts. Accounts type micro entity. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type total exemption full. 2019-09-08 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Accounts. Accounts type micro entity. 2019-01-20 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2017-07-30 View Report
Accounts. Accounts type micro entity. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-05-24 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-05-24 View Report
Officers. Change date: 2014-05-24. Officer name: Andrew Edward Gould. 2014-05-24 View Report
Accounts. Accounts type total exemption small. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Officers. Officer name: Jane Dorothy Gould. Change date: 2013-03-30. 2013-05-24 View Report
Officers. Change date: 2013-03-30. Officer name: Jane Dorothy Gould. 2013-05-24 View Report
Officers. Officer name: Andrew Edward Gould. Change date: 2013-03-30. 2013-05-24 View Report
Address. Change date: 2013-05-24. Old address: Eden Lodge 1 Blacklaws Steading Anstruther Fife KY10 3JZ Scotland. 2013-05-24 View Report
Address. Old address: 141 Ochiltree Dunblane FK15 0PA. Change date: 2013-05-24. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2012-05-30 View Report
Officers. Officer name: Jane Dorothy Gould. Change date: 2011-05-31. 2012-05-30 View Report
Accounts. Accounts type total exemption small. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Accounts. Accounts type total exemption small. 2010-07-02 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Officer name: Jane Dorothy Gould. Change date: 2010-05-20. 2010-06-01 View Report
Officers. Officer name: Andrew Edward Gould. Change date: 2010-05-20. 2010-06-01 View Report
Accounts. Accounts type total exemption small. 2009-07-10 View Report
Annual return. Legacy. 2009-05-20 View Report
Accounts. Accounts type total exemption small. 2008-06-18 View Report
Annual return. Legacy. 2008-05-20 View Report
Accounts. Accounts type total exemption small. 2007-09-10 View Report
Annual return. Legacy. 2007-05-23 View Report
Accounts. Accounts type total exemption small. 2006-12-05 View Report
Annual return. Legacy. 2006-06-06 View Report
Capital. Description: Ad 20/05/05--------- £ si 1@1=1 £ ic 1/2. 2005-06-28 View Report
Officers. Description: New secretary appointed. 2005-06-07 View Report
Officers. Description: New director appointed. 2005-06-07 View Report
Officers. Description: New director appointed. 2005-06-07 View Report