-
AES MEA LIMITED - Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07889154
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Needingworth Industrial Estate
- Needingworth Road
- St Ives
- Cambridgeshire
- PE27 4NB Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire, PE27 4NB UK
Management
- Geschäftsführung
- BERGER, Paul Michael Queyssac
- GILLOTT, Simon Charles
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.12.2011
- Alter der Firma 2011-12-21 12 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Anteilseigner
- AES EMEA LIMITED (100.00%) United Kingdom, St.Ives, PE27 4NB, Cambridgshire, St Ives, Needingworth Road, Needingworth Industrial Estate
- Beneficial Owners
- Aes Emea Ltd
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- AES MEA Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- AES ARENA EVENT SERVICES GROUP HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-21
- Jahresmeldung
- Fälligkeit: 2025-03-24
- Letzte Einreichung: 2024-03-10
-
AES MEA LIMITED Firmenbeschreibung
- AES MEA LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07889154. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.12.2011 registriert. AES MEA LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AES ARENA EVENT SERVICES GROUP HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.12.2012.Die Firma kann schriftlich über Needingworth Industrial Estate erreicht werden.
Jetzt sichern AES MEA LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Aes Mea Limited - Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire, Grossbritannien
- 2011-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AES MEA LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-05-28) - GAZ1
-
confirmation-statement-with-no-updates (2024-05-28) - CS01
-
gazette-filings-brought-up-to-date (2024-05-29) - DISS40
-
legacy (2024-02-05) - AGREEMENT2
-
legacy (2024-02-05) - GUARANTEE2
-
legacy (2024-02-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-02-20) - AA
keyboard_arrow_right 2023
-
legacy (2023-03-07) - GUARANTEE2
-
legacy (2023-03-07) - AGREEMENT2
-
legacy (2023-03-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-07) - AA
-
confirmation-statement-with-no-updates (2023-04-19) - CS01
-
mortgage-satisfy-charge-full (2023-11-21) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-25) - CS01
-
termination-director-company-with-name-termination-date (2022-02-25) - TM01
-
appoint-person-director-company-with-name-date (2022-02-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-25) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-10) - CS01
-
legacy (2021-04-06) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2021-04-06) - SH19
-
legacy (2021-04-06) - SH20
-
dissolution-application-strike-off-company (2021-05-18) - DS01
-
gazette-notice-voluntary (2021-05-25) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-07-02) - SOAS(A)
-
resolution (2021-04-06) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2021-10-01) - PSC05
-
resolution (2021-10-04) - RESOLUTIONS
-
legacy (2021-11-01) - GUARANTEE2
-
legacy (2021-11-01) - AGREEMENT2
-
legacy (2021-11-01) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-01) - AA
-
dissolution-withdrawal-application-strike-off-company (2021-09-17) - DS02
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
-
legacy (2020-08-03) - GUARANTEE2
-
legacy (2020-08-03) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-14) - MR01
-
legacy (2020-08-03) - PARENT_ACC
keyboard_arrow_right 2019
-
legacy (2019-07-11) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
-
change-account-reference-date-company-current-extended (2019-07-05) - AA01
-
legacy (2019-07-24) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2019-10-15) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-08-15) - AA
-
appoint-person-director-company-with-name-date (2019-10-15) - AP01
-
legacy (2019-08-15) - PARENT_ACC
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-04-16) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-02) - MR01
-
mortgage-satisfy-charge-full (2018-11-01) - MR04
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
mortgage-satisfy-charge-full (2018-10-06) - MR04
-
notification-of-a-person-with-significant-control (2018-09-03) - PSC02
-
confirmation-statement-with-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
resolution (2017-08-10) - RESOLUTIONS
-
second-filing-of-annual-return-with-made-up-date (2017-08-31) - RP04AR01
-
legacy (2017-08-10) - RP04CS01
-
capital-statement-capital-company-with-date-currency-figure (2017-07-07) - SH19
-
accounts-with-accounts-type-group (2017-08-04) - AA
-
legacy (2017-07-17) - RP04CS01
-
termination-director-company-with-name-termination-date (2017-07-10) - TM01
-
legacy (2017-07-07) - SH20
-
legacy (2017-07-07) - CAP-SS
-
resolution (2017-07-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-21) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-10) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
-
accounts-with-accounts-type-group (2016-06-24) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-13) - AD01
-
memorandum-articles (2015-03-24) - MA
-
resolution (2015-03-24) - RESOLUTIONS
-
capital-allotment-shares (2015-03-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
keyboard_arrow_right 2014
-
miscellaneous (2014-02-05) - MISC
-
capital-allotment-shares (2014-08-01) - SH01
-
resolution (2014-08-01) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-08-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-04) - AD01
-
memorandum-articles (2014-08-01) - MEM/ARTS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-30) - AR01
-
accounts-with-accounts-type-group (2013-09-13) - AA
-
second-filing-of-form-with-form-type (2013-09-11) - RP04
-
capital-allotment-shares (2013-07-19) - SH01
-
capital-allotment-shares (2013-06-13) - SH01
-
resolution (2013-04-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-02-13) - SH01
-
termination-secretary-company-with-name-termination-date (2012-02-06) - TM02
-
termination-director-company-with-name-termination-date (2012-02-06) - TM01
-
appoint-person-director-company-with-name-date (2012-02-07) - AP01
-
appoint-person-director-company-with-name-date (2012-02-13) - AP01
-
resolution (2012-11-22) - RESOLUTIONS
-
resolution (2012-02-13) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-02-06) - AD01
-
capital-allotment-shares (2012-11-22) - SH01
-
appoint-person-director-company-with-name-date (2012-12-12) - AP01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-12-23) - CERTNM
-
incorporation-company (2011-12-21) - NEWINC
-
change-of-name-notice (2011-12-23) - CONNOT