AES SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AES SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06793083

Incorporation date

16/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

35 Cornwell Business Park Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon28/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon14/07/2025
Director's details changed for Mr Darren Paul Kirby on 2025-07-10
dot icon23/06/2025
Change of details for Associated Engineering Services Holdings Limited as a person with significant control on 2025-06-23
dot icon23/06/2025
Registered office address changed from 72 Tenter Road Moulton Park Northampton NN3 6AX to 35 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7EX on 2025-06-23
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon06/11/2023
Certificate of change of name
dot icon02/11/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon05/07/2023
Termination of appointment of Russell Peter Baxter as a director on 2023-06-29
dot icon05/07/2023
Termination of appointment of James Lee Harman as a director on 2023-06-29
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon02/12/2022
Director's details changed for Mr Darren Paul Kirby Paul Kirby on 2022-11-28
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon09/06/2021
Director's details changed for Mr Adam Luke Bradshaw on 2021-06-09
dot icon18/02/2021
Statement of capital on 2021-02-18
dot icon18/02/2021
Statement by Directors
dot icon18/02/2021
Solvency Statement dated 18/12/20
dot icon18/02/2021
Resolutions
dot icon29/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon29/01/2021
Statement by Directors
dot icon29/01/2021
Solvency Statement dated 18/12/20
dot icon29/01/2021
Resolutions
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon15/10/2020
Appointment of Mr Russell Peter Baxter as a director on 2020-10-14
dot icon15/10/2020
Appointment of Mr Darren Paul Kirby as a director on 2020-10-14
dot icon15/10/2020
Appointment of Mr Adam Luke Bradshaw as a director on 2020-10-14
dot icon17/02/2020
Termination of appointment of Paul Leeson as a director on 2020-02-14
dot icon27/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon22/10/2019
Accounts for a small company made up to 2019-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2018-04-30
dot icon14/11/2018
Director's details changed for Mr Phillip Allen Mitchell on 2018-10-26
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/01/2018
Full accounts made up to 2017-04-30
dot icon21/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon20/12/2016
Full accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon14/11/2015
Accounts for a small company made up to 2015-04-30
dot icon02/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mr James Lee Harman on 2015-02-02
dot icon13/01/2015
Accounts for a small company made up to 2014-04-30
dot icon19/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/01/2014
Accounts for a small company made up to 2013-04-30
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon12/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon22/08/2012
Certificate of change of name
dot icon22/08/2012
Change of name notice
dot icon31/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon21/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2010
Full accounts made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon10/03/2010
Director's details changed for Phillip Allen Mitchell on 2010-01-16
dot icon10/03/2010
Director's details changed for Paul Leeson on 2010-01-16
dot icon10/03/2010
Director's details changed for James Lee Harman on 2010-01-16
dot icon11/03/2009
Accounting reference date extended from 31/01/2010 to 30/04/2010
dot icon11/03/2009
Ad 16/01/09\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon11/03/2009
Nc inc already adjusted 24/02/09
dot icon11/03/2009
Resolutions
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2009
Director appointed paul leeson
dot icon06/02/2009
Director appointed james lee harman
dot icon06/02/2009
Director appointed phillip allen mitchell
dot icon16/01/2009
Appointment terminated director graham stephens
dot icon16/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
30/04/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.00K
-
0.00
-
-
2022
5
-
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leeson, Paul
Director
16/01/2009 - 14/02/2020
5
Stephens, Graham Robertson
Director
16/01/2009 - 16/01/2009
3886
Mitchell, Phillip Allen
Director
16/01/2009 - Present
7
Harman, James Lee
Director
16/01/2009 - 29/06/2023
6
Baxter, Russell Peter
Director
14/10/2020 - 29/06/2023
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AES SUPPORT SERVICES LIMITED

AES SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 16/01/2009 with the registered office located at 35 Cornwell Business Park Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7EX. There are currently 3 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 AES SUPPORT SERVICES LIMITED?

toggle

AES SUPPORT SERVICES LIMITED is currently Active. It was registered on 16/01/2009 .

Where is AES SUPPORT SERVICES LIMITED located?

toggle

AES SUPPORT SERVICES LIMITED is registered at 35 Cornwell Business Park Salthouse Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7EX.

What does AES SUPPORT SERVICES LIMITED do?

toggle

AES SUPPORT SERVICES LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for AES SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Unaudited abridged accounts made up to 2025-04-30.