AEGIS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AEGIS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02362015

Incorporation date

16/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Navigation Business Village, Navigation Way, Preston, Lancashire PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1989)
dot icon19/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Charles Henry Nixon as a director on 2025-09-01
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Director's details changed for Mr Charles Henry Nixon on 2021-04-16
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon28/01/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Notification of a person with significant control statement
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon23/03/2018
Cessation of Timothy Harris James Hudson as a person with significant control on 2017-04-28
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon17/05/2017
Statement of company's objects
dot icon17/05/2017
Resolutions
dot icon17/05/2017
Resolutions
dot icon16/05/2017
Change of share class name or designation
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/11/2016
Cancellation of shares. Statement of capital on 2016-10-11
dot icon17/11/2016
Resolutions
dot icon14/11/2016
Purchase of own shares.
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon15/01/2015
Appointment of Mr Garry Roylance as a director on 2015-01-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Adam Stuart Kaley on 2012-12-01
dot icon27/02/2013
Purchase of own shares.
dot icon12/02/2013
Termination of appointment of David Walker as a director
dot icon12/02/2013
Cancellation of shares. Statement of capital on 2013-02-12
dot icon12/02/2013
Resolutions
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Termination of appointment of David Walker as a secretary
dot icon22/06/2011
Appointment of Mrs Jill Newhouse as a secretary
dot icon18/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr David Walker on 2011-03-16
dot icon18/03/2011
Director's details changed for Mr Charles Henry Nixon on 2011-03-16
dot icon18/03/2011
Appointment of Mr Adam Stuart Kaley as a director
dot icon18/03/2011
Secretary's details changed for David Walker on 2011-03-16
dot icon18/03/2011
Director's details changed for Mr Michael John Hartley on 2011-03-16
dot icon18/03/2011
Director's details changed for Timothy Harris James Hudson on 2011-03-16
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Termination of appointment of John Cockrell as a director
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Registered office changed on 24/06/2009 from 3 navigation business village navigation way preston PR2 2YP
dot icon16/04/2009
Return made up to 16/03/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Memorandum and Articles of Association
dot icon25/04/2008
Return made up to 16/03/08; full list of members
dot icon21/04/2008
Appointment terminated director david bennett
dot icon21/04/2008
Appointment terminated director george hayes
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 16/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 16/03/05; full list of members
dot icon19/04/2005
S-div 05/04/05
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 16/03/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/08/2003
New director appointed
dot icon31/03/2003
Return made up to 16/03/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: 6 navigation business village navigation way preston PR2 2YP
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 16/03/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Return made up to 16/03/01; full list of members
dot icon07/03/2001
Registered office changed on 07/03/01 from: 41A queen street great harwood blackburn lancs BB6 7QP
dot icon05/03/2001
Certificate of change of name
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/04/2000
Return made up to 16/03/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/04/1999
Return made up to 16/03/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 16/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/04/1997
Return made up to 16/03/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/05/1996
Return made up to 16/03/96; full list of members
dot icon08/03/1996
Memorandum and Articles of Association
dot icon08/03/1996
Resolutions
dot icon08/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon10/10/1995
Accounting reference date shortened from 31/07 to 31/03
dot icon31/08/1995
New director appointed
dot icon04/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon03/08/1995
Ad 12/06/95--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon03/08/1995
Registered office changed on 03/08/95 from: 7 east cliff preston lancs PR1 3JE
dot icon12/06/1995
Certificate of change of name
dot icon01/06/1995
Return made up to 16/03/95; no change of members
dot icon07/02/1995
Accounts for a dormant company made up to 1994-07-31
dot icon17/04/1994
Return made up to 16/03/94; no change of members
dot icon26/02/1994
Full accounts made up to 1992-07-31
dot icon26/02/1994
Full accounts made up to 1993-07-31
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Registered office changed on 26/02/94 from: 28 ribblesdale place preston PR1 3NA
dot icon04/06/1993
Return made up to 16/03/93; full list of members
dot icon07/07/1992
Return made up to 16/03/92; no change of members
dot icon01/07/1992
Full accounts made up to 1991-07-31
dot icon14/08/1991
Compulsory strike-off action has been discontinued
dot icon14/08/1991
Full accounts made up to 1990-07-31
dot icon14/08/1991
Full accounts made up to 1989-07-31
dot icon14/08/1991
Return made up to 16/03/91; no change of members
dot icon14/08/1991
Return made up to 16/03/90; full list of members
dot icon30/07/1991
First Gazette notice for compulsory strike-off
dot icon15/07/1991
Compulsory strike-off action has been discontinued
dot icon02/07/1991
First Gazette notice for compulsory strike-off
dot icon04/10/1989
Wd 29/09/89 ad 31/07/89--------- £ si 998@1=998 £ ic 2/1000
dot icon19/09/1989
Accounting reference date notified as 31/07
dot icon21/08/1989
Memorandum and Articles of Association
dot icon11/08/1989
Certificate of change of name
dot icon09/06/1989
Nc inc already adjusted
dot icon09/06/1989
Resolutions
dot icon09/06/1989
Resolutions
dot icon25/05/1989
Registered office changed on 25/05/89 from: 2 baches street london N1 6UB
dot icon25/05/1989
Secretary resigned;new secretary appointed
dot icon25/05/1989
Director resigned;new director appointed
dot icon16/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
652.71K
-
0.00
332.28K
-
2022
12
646.06K
-
0.00
260.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, George Nicholas
Director
12/06/1995 - 27/02/2008
8
Roylance, Garry
Director
01/01/2015 - Present
1
Kaley, Adam Stuart
Director
15/03/2011 - Present
1
Dobson, John Millner
Director
12/06/1995 - 30/03/2001
-
Hudson, Timothy Harris James
Director
16/07/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AEGIS SERVICES LIMITED

AEGIS SERVICES LIMITED is an(a) Active company incorporated on 16/03/1989 with the registered office located at 15 Navigation Business Village, Navigation Way, Preston, Lancashire PR2 2YP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEGIS SERVICES LIMITED?

toggle

AEGIS SERVICES LIMITED is currently Active. It was registered on 16/03/1989 .

Where is AEGIS SERVICES LIMITED located?

toggle

AEGIS SERVICES LIMITED is registered at 15 Navigation Business Village, Navigation Way, Preston, Lancashire PR2 2YP.

What does AEGIS SERVICES LIMITED do?

toggle

AEGIS SERVICES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AEGIS SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-16 with no updates.