Background WavePink WaveYellow Wave

A.E.S. ENGINEERING LIMITED (00392743)

A.E.S. ENGINEERING LIMITED (00392743) is an active UK company. incorporated on 25 January 1945. with registered office in Mill Close Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). A.E.S. ENGINEERING LIMITED has been registered for 81 years.

Company Number
00392743
Status
active
Type
ltd
Incorporated
25 January 1945
Age
81 years
Address
Global Technology Centre, Mill Close Rotherham, S60 1BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E.S. ENGINEERING LIMITED

A.E.S. ENGINEERING LIMITED is an active company incorporated on 25 January 1945 with the registered office located in Mill Close Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). A.E.S. ENGINEERING LIMITED was registered 81 years ago.(SIC: 28290)

Status

active

Active since 81 years ago

Company No

00392743

LTD Company

Age

81 Years

Incorporated 25 January 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

AURORA ENGINEERS' SUPPLIES LIMITED
From: 31 December 1977To: 31 December 1980
AURORA PACKINGS AND SEALS LIMITED
From: 25 January 1945To: 31 December 1977
Contact
Address

Global Technology Centre Bradmarsh Business Park Mill Close Rotherham, S60 1BZ,

Timeline

53 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Jan 45
Funding Round
Oct 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Funding Round
Sept 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Share Buyback
Mar 15
Director Joined
Mar 15
Capital Reduction
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Loan Secured
Feb 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Nov 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Aug 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Mar 25
Director Joined
Nov 25
6
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

303

Mortgage Charge Part Both With Charge Number
11 November 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Statement Of Companys Objects
14 November 2024
CC04CC04
Capital Variation Of Rights Attached To Shares
12 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Capital Cancellation Shares
24 March 2015
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
10 March 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Memorandum Articles
9 November 2004
MEM/ARTSMEM/ARTS
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
7 September 2004
123Notice of Increase in Nominal Capital
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
88(2)R88(2)R
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Legacy
23 September 2002
88(2)R88(2)R
Legacy
23 September 2002
123Notice of Increase in Nominal Capital
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Statement Of Affairs
22 January 2002
SASA
Legacy
22 January 2002
88(2)R88(2)R
Memorandum Articles
7 January 2002
MEM/ARTSMEM/ARTS
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
26 September 2001
88(2)R88(2)R
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
7 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Resolution
20 October 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Legacy
26 March 1999
403aParticulars of Charge Subject to s859A
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
122122
Legacy
30 December 1998
123Notice of Increase in Nominal Capital
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288aAppointment of Director or Secretary
Statement Of Affairs
12 December 1997
SASA
Legacy
12 December 1997
88(2)P88(2)P
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
21 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Statement Of Affairs
3 August 1997
SASA
Legacy
3 August 1997
88(2)O88(2)O
Legacy
14 July 1997
123Notice of Increase in Nominal Capital
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
123Notice of Increase in Nominal Capital
Legacy
19 February 1997
88(2)R88(2)R
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
288aAppointment of Director or Secretary
Memorandum Articles
23 December 1996
MEM/ARTSMEM/ARTS
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
23 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
22 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
16 May 1996
288288
Legacy
13 May 1996
288288
Legacy
30 March 1996
395Particulars of Mortgage or Charge
Legacy
29 March 1996
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Medium
18 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
88(3)88(3)
Legacy
6 July 1995
88(2)R88(2)R
Legacy
6 July 1995
123Notice of Increase in Nominal Capital
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
5 September 1992
403aParticulars of Charge Subject to s859A
Legacy
5 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
88(2)R88(2)R
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium Group
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Medium
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Small
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Resolution
7 September 1987
RESOLUTIONSResolutions
Legacy
29 June 1987
395Particulars of Mortgage or Charge
Legacy
7 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Certificate Change Of Name Company
17 December 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1945
NEWINCIncorporation