AEV PROCESS TECHNOLOGY LIMITED

09664937
6 MARION STREET BIRKENHEAD MERSEYSIDE CH41 6LT

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 21 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 21 Buy now
09 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2023 accounts Annual Accounts 20 Buy now
30 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 officers Change of particulars for director (Mr Jonathan James Kemp) 2 Buy now
29 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2022 officers Termination of appointment of director (Hugo Ferrera Vas) 1 Buy now
29 Nov 2021 resolution Resolution 1 Buy now
29 Nov 2021 incorporation Memorandum Articles 37 Buy now
11 Nov 2021 resolution Resolution 1 Buy now
11 Nov 2021 incorporation Memorandum Articles 37 Buy now
10 Nov 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2021 officers Appointment of director (Hugo Ferrera Vas) 2 Buy now
02 Nov 2021 officers Termination of appointment of director (Deborah Joy Kemp) 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Duncan Grosvenor) 1 Buy now
14 Sep 2021 accounts Annual Accounts 11 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Jul 2020 accounts Annual Accounts 11 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
06 Sep 2018 officers Appointment of director (Mr Duncan Grosvenor) 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 officers Termination of appointment of director (Stewart Handler) 1 Buy now
27 Jul 2017 accounts Annual Accounts 8 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2017 mortgage Registration of a charge 20 Buy now
09 Mar 2017 accounts Annual Accounts 2 Buy now
09 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jan 2017 officers Appointment of director (Stewart Handler) 3 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Nov 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
01 Jul 2015 incorporation Incorporation Company 24 Buy now