AKER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AKER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977339

Incorporation date

26/11/2003

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Jason Brown as a director on 2025-06-09
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Full accounts made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon16/10/2023
Director's details changed for Mark Robert John Piggot on 2023-10-10
dot icon13/10/2023
Appointment of Mark Robert John Piggot as a director on 2023-10-10
dot icon11/10/2023
Termination of appointment of Kay Anderson as a director on 2023-10-10
dot icon11/10/2023
Appointment of Fiona Jayne Keegan as a director on 2023-10-10
dot icon15/09/2023
Second filing of Confirmation Statement dated 2022-11-26
dot icon30/06/2023
Statement by Directors
dot icon30/06/2023
Solvency Statement dated 29/06/23
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Statement of capital on 2023-06-30
dot icon20/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Appointment of Jason Brown as a director on 2022-05-12
dot icon20/01/2022
Confirmation statement made on 2021-11-26 with updates
dot icon08/12/2021
Termination of appointment of Sian Lloyd Rees as a director on 2021-10-20
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Change of details for Aker Solutions Eame Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR to 1 Park Row Leeds LS1 5AB on 2021-10-01
dot icon01/10/2021
Director's details changed for Douglas Leslie Roger on 2021-09-10
dot icon01/10/2021
Director's details changed for Kay Anderson on 2021-09-10
dot icon25/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon25/02/2021
Full accounts made up to 2019-12-31
dot icon21/02/2021
Appointment of Nicola Jane Grieve as a director on 2021-02-17
dot icon14/12/2020
Appointment of Douglas Leslie Roger as a director on 2020-12-04
dot icon14/12/2020
Termination of appointment of Stephanie Hoffmann as a director on 2020-11-20
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Change of details for Aker Solutions Eame Limited as a person with significant control on 2019-04-12
dot icon24/04/2019
Cessation of Aker Solutions Holding Limited as a person with significant control on 2019-04-12
dot icon24/04/2019
Change of details for Aker Solutions Holding Limited as a person with significant control on 2019-02-13
dot icon24/04/2019
Notification of Aker Solutions Eame Limited as a person with significant control on 2019-02-13
dot icon23/04/2019
Cessation of Aker Solutions Asa as a person with significant control on 2019-02-13
dot icon23/04/2019
Notification of Aker Solutions Holding Limited as a person with significant control on 2019-02-13
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon06/12/2018
Termination of appointment of Craig Charles Wiggins as a director on 2018-10-26
dot icon06/12/2018
Termination of appointment of David Macbrayne Clark as a director on 2018-10-18
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Sian Lloyd Rees as a director on 2018-07-13
dot icon26/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Appointment of Kay Anderson as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Valborg Lundegaard as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Egil Boyum as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Douglas Leslie Roger as a director on 2017-05-10
dot icon17/05/2017
Appointment of Stephanie Hoffmann as a director on 2017-05-10
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Termination of appointment of Svein Oskar Stoknes as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Stephanie Hoffmann as a director on 2016-06-22
dot icon23/06/2016
Appointment of Valborg Lundegaard as a director on 2016-06-22
dot icon23/06/2016
Appointment of Mr Craig Charles Wiggins as a director on 2016-06-22
dot icon23/06/2016
Appointment of Douglas Leslie Roger as a director on 2016-06-22
dot icon03/06/2016
Resolutions
dot icon10/03/2016
Appointment of Egil Boyum as a director on 2016-02-10
dot icon10/03/2016
Termination of appointment of Matthew William John Corbin as a director on 2016-02-10
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon06/11/2015
Appointment of David Macbrayne Clark as a director on 2015-11-03
dot icon06/11/2015
Termination of appointment of Barbara Amelia Lloyd as a director on 2015-09-10
dot icon06/11/2015
Appointment of Stephanie Hoffmann as a director on 2015-11-03
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Termination of appointment of David John Raphael Currie as a director on 2015-01-05
dot icon13/02/2015
Termination of appointment of Roger John Trett as a director on 2015-01-05
dot icon13/02/2015
Termination of appointment of Roger John Trett as a secretary on 2015-01-05
dot icon13/02/2015
Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 2015-02-13
dot icon13/02/2015
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2014-01-05
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon26/11/2014
Register inspection address has been changed from 40 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR England to Building 6 Chiswick Business Park 566 Chiswick High Road London W4 5HR
dot icon12/03/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Mr David John Raphael Currie as a director
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon14/03/2013
Appointment of Ms Barbara Amelia Lloyd as a director
dot icon08/03/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon25/09/2012
Appointment of Svein Oskar Stoknes as a director
dot icon25/09/2012
Termination of appointment of Jeremy Brunnen as a director
dot icon08/06/2012
Appointment of Matthew William John Corbin as a director
dot icon09/03/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Registered office address changed from Unit 59 Clivemont Road Cordwallis Industrial Estate Maidenhead Berkshire SL6 7BZ on 2010-05-24
dot icon26/03/2010
Full accounts made up to 2008-12-31
dot icon01/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Director's details changed for Mr Jerem Alan Brunnen on 2009-12-01
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Roger John Trett on 2009-12-01
dot icon20/08/2009
Appointment terminated director remi birkeland
dot icon02/07/2009
Director appointed mr jeremy alan brunnen
dot icon20/02/2009
Appointment terminated director raymond carlsen
dot icon16/12/2008
Return made up to 26/11/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Certificate of change of name
dot icon20/03/2008
Director appointed roger john trett
dot icon04/03/2008
Full accounts made up to 2006-12-31
dot icon13/12/2007
Return made up to 26/11/07; full list of members
dot icon16/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon30/01/2007
New director appointed
dot icon06/01/2007
Full accounts made up to 2005-12-31
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon15/02/2006
Return made up to 26/11/05; full list of members
dot icon15/02/2006
New director appointed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Certificate of change of name
dot icon18/05/2005
Return made up to 26/11/04; full list of members; amend
dot icon18/05/2005
Ad 27/02/04--------- £ si 25000000@1
dot icon18/05/2005
Nc inc already adjusted 27/02/04
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon10/01/2005
Return made up to 26/11/04; full list of members
dot icon26/03/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon04/02/2004
Certificate of change of name
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Registered office changed on 23/01/04 from: kvaerner house 68 hammersmith road london W14 8YW
dot icon23/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon22/01/2004
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
05/01/2014 - Present
171
Brown, Jason
Director
12/05/2022 - 09/06/2025
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/2003 - 26/11/2003
99600
Currie, David John Raphael
Director
26/02/2014 - 05/01/2015
15
Brunnen, Jeremy Alan
Director
20/05/2009 - 25/09/2012
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKER SOLUTIONS LIMITED

AKER SOLUTIONS LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 5 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 AKER SOLUTIONS LIMITED?

toggle

AKER SOLUTIONS LIMITED is currently Active. It was registered on 26/11/2003 .

Where is AKER SOLUTIONS LIMITED located?

toggle

AKER SOLUTIONS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does AKER SOLUTIONS LIMITED do?

toggle

AKER SOLUTIONS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AKER SOLUTIONS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-26 with no updates.