AESX LIMITED

Register to unlock more data on OkredoRegister

AESX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379982

Incorporation date

02/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire GU14 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon18/03/2025
Micro company accounts made up to 2025-03-01
dot icon17/03/2025
Previous accounting period extended from 2024-12-31 to 2025-03-01
dot icon03/10/2024
Withdrawal of a person with significant control statement on 2024-10-03
dot icon03/10/2024
Notification of Kevin Barry Ring as a person with significant control on 2024-10-01
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon20/05/2024
Cessation of Kevin Ring as a person with significant control on 2024-05-20
dot icon20/05/2024
Notification of a person with significant control statement
dot icon12/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/04/2024
Termination of appointment of Christina Ann Stevens as a secretary on 2024-04-12
dot icon11/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Registered office address changed from Tulip Trees Church Road St. Johns Woking Surrey GU21 7QN to Suite G12, Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 2023-02-02
dot icon02/02/2023
Appointment of Miss Christina Ann Stevens as a secretary on 2023-02-01
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon21/07/2022
Notification of Kevin Ring as a person with significant control on 2022-07-12
dot icon21/07/2022
Termination of appointment of Colin Meredith Howard as a director on 2022-07-11
dot icon21/07/2022
Appointment of Mr. Kevin Ring as a director on 2022-07-12
dot icon21/07/2022
Cessation of Colin Meredith Howard as a person with significant control on 2022-06-01
dot icon07/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon05/03/2012
Termination of appointment of Clare Muir as a secretary
dot icon10/01/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon30/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Director's details changed for Colin Meredith Howard on 2010-03-02
dot icon09/03/2010
Register inspection address has been changed
dot icon22/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon10/03/2009
Appointment terminated director clare muir
dot icon26/11/2008
Total exemption full accounts made up to 2008-02-28
dot icon10/03/2008
Return made up to 02/03/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/10/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon06/03/2007
Return made up to 02/03/07; full list of members
dot icon06/03/2007
Location of debenture register
dot icon06/03/2007
Location of register of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: 1 sun hill hook heath road woking surrey GU22 0QL
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 02/03/06; full list of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: 90 bishopsgate london EC2N 4DQ
dot icon12/12/2005
£ nc 1000/2000 28/11/05
dot icon20/10/2005
Ad 20/09/05--------- £ si [email protected]=13 £ ic 940/953
dot icon20/10/2005
Ad 30/09/05--------- £ si [email protected]=78 £ ic 862/940
dot icon20/10/2005
Statement of affairs
dot icon20/10/2005
Ad 30/09/05--------- £ si [email protected]=846 £ ic 16/862
dot icon22/09/2005
Ad 28/06/05-20/07/05 £ si [email protected]=15 £ ic 1/16
dot icon20/09/2005
Location of register of members
dot icon20/09/2005
S-div 02/09/05
dot icon02/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
01/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Colin Meredith
Director
02/03/2005 - 11/07/2022
18
Ring, Kevin Barry, Mr.
Director
12/07/2022 - Present
14
Muir, Clare
Secretary
02/03/2005 - 01/04/2011
1
Muir, Clare
Director
02/03/2005 - 01/06/2008
2
Stevens, Christina Ann
Secretary
01/02/2023 - 12/04/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AESX LIMITED

AESX LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire GU14 6DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AESX LIMITED?

toggle

AESX LIMITED is currently Active. It was registered on 02/03/2005 .

Where is AESX LIMITED located?

toggle

AESX LIMITED is registered at Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire GU14 6DQ.

What does AESX LIMITED do?

toggle

AESX LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AESX LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-08 with no updates.