AGGREKO RUSSIA FINANCE LIMITED

SC547011
LOMONDGATE STIRLING ROAD DUMBARTON SCOTLAND G82 3RG

Documents

Documents
Date Category Description Pages
05 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2024 accounts Annual Accounts 15 Buy now
10 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/23 78 Buy now
10 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 30/12/23 3 Buy now
10 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/12/23 1 Buy now
02 Feb 2024 accounts Annual Accounts 15 Buy now
17 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 66 Buy now
14 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 officers Termination of appointment of director (Simon David Thomson) 1 Buy now
11 Nov 2022 officers Appointment of director (James Howard O'malley) 2 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 15 Buy now
30 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 58 Buy now
30 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 01/01/22 1 Buy now
30 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 01/01/22 3 Buy now
11 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2022 officers Change of particulars for corporate secretary (Aggreko Generators Limited) 1 Buy now
15 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
07 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Oct 2021 insolvency Solvency Statement dated 22/09/21 1 Buy now
07 Oct 2021 resolution Resolution 1 Buy now
05 Aug 2021 accounts Annual Accounts 23 Buy now
21 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
21 Jun 2021 insolvency Solvency Statement dated 16/06/21 1 Buy now
21 Jun 2021 resolution Resolution 1 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 accounts Annual Accounts 21 Buy now
31 Aug 2020 capital Return of Allotment of shares 3 Buy now
01 Jul 2020 officers Appointment of director (Simon David Thomson) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Peter Dilworth Kennerley) 1 Buy now
15 Jan 2020 capital Statement of capital (Section 108) 5 Buy now
15 Jan 2020 insolvency Solvency Statement dated 13/12/19 1 Buy now
23 Dec 2019 resolution Resolution 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2019 accounts Annual Accounts 20 Buy now
10 Jul 2019 capital Statement of capital (Section 108) 5 Buy now
10 Jul 2019 insolvency Solvency Statement dated 18/06/19 1 Buy now
10 Jul 2019 resolution Resolution 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 officers Termination of appointment of director (David Andrew White) 1 Buy now
04 Sep 2018 officers Appointment of director (Mr Barry Hugh Fitzsimmons) 2 Buy now
09 Jul 2018 accounts Annual Accounts 19 Buy now
18 May 2018 officers Termination of appointment of director (Ian Richard Ladd) 1 Buy now
08 Jan 2018 officers Appointment of director (Mr Heath Stewart Drewett) 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2017 capital Return of Allotment of shares 3 Buy now
24 Aug 2017 capital Return of Allotment of shares 3 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2017 capital Return of Allotment of shares 3 Buy now
29 Jun 2017 capital Return of Allotment of shares 3 Buy now
29 May 2017 capital Return of Allotment of shares 3 Buy now
29 May 2017 capital Return of Allotment of shares 3 Buy now
09 Jan 2017 officers Appointment of director (David Andrew White) 3 Buy now
09 Jan 2017 officers Termination of appointment of director (Ewan Caldwell Gilchrist) 2 Buy now
09 Jan 2017 officers Appointment of director (Peter Kennerley) 3 Buy now
09 Jan 2017 officers Appointment of director (Ian Richard Ladd) 3 Buy now
09 Jan 2017 officers Appointment of corporate secretary (Aggreko Generators Limited) 3 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Dec 2016 officers Termination of appointment of secretary (Dm Company Services Limited) 2 Buy now
23 Dec 2016 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2016 incorporation Incorporation Company 44 Buy now