Background WavePink WaveYellow Wave

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED (NI026732)

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED (NI026732) is an active UK company. incorporated on 2 July 1992. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED has been registered for 33 years.

Company Number
NI026732
Status
active
Type
ltd
Incorporated
2 July 1992
Age
33 years
Address
Chamber Of Commerce House, Belfast, BT2 7BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED is an active company incorporated on 2 July 1992 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

NI026732

LTD Company

Age

33 Years

Incorporated 2 July 1992

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

AMALGAMATED MAINTENANCE SERVICES (NORTHERN IRELAND) LTD
From: 2 July 1992To: 29 October 1998
Contact
Address

Chamber Of Commerce House 22 Great Victoria Street Belfast, BT2 7BA,

Previous Addresses

104-108 Frances Street Newtownards Co.Down BT23 7DY
From: 2 July 1992To: 6 April 2011
Timeline

6 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Dec 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts Amended With Made Up Date
28 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
3 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Legacy
14 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Legacy
10 January 2011
MG02MG02
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
27 August 2009
371S(NI)371S(NI)
Legacy
11 August 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 August 2009
402(NI)402(NI)
Legacy
13 March 2009
AC(NI)AC(NI)
Legacy
28 July 2008
371SR(NI)371SR(NI)
Legacy
6 June 2008
AC(NI)AC(NI)
Legacy
26 October 2007
SD(NI)SD(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
30 April 2007
UDM+A(NI)UDM+A(NI)
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
21 September 2006
98-2(NI)98-2(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
25 April 2006
AC(NI)AC(NI)
Legacy
30 June 2005
371S(NI)371S(NI)
Legacy
21 June 2005
UDM+A(NI)UDM+A(NI)
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
UDM+A(NI)UDM+A(NI)
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
10 August 2004
371S(NI)371S(NI)
Legacy
18 March 2004
AC(NI)AC(NI)
Legacy
7 July 2003
371S(NI)371S(NI)
Legacy
12 November 2002
AC(NI)AC(NI)
Legacy
24 July 2002
371S(NI)371S(NI)
Legacy
1 February 2002
AC(NI)AC(NI)
Legacy
10 August 2001
296(NI)296(NI)
Legacy
5 August 2001
G98-2(NI)G98-2(NI)
Legacy
1 August 2001
371S(NI)371S(NI)
Legacy
2 July 2001
296(NI)296(NI)
Legacy
23 January 2001
AC(NI)AC(NI)
Legacy
19 July 2000
371S(NI)371S(NI)
Legacy
14 July 2000
371S(NI)371S(NI)
Legacy
30 May 2000
AC(NI)AC(NI)
Legacy
8 February 1999
AC(NI)AC(NI)
Legacy
3 November 1998
296(NI)296(NI)
Legacy
30 October 1998
UDM+A(NI)UDM+A(NI)
Legacy
30 October 1998
296(NI)296(NI)
Legacy
29 October 1998
CNRES(NI)CNRES(NI)
Legacy
28 October 1998
371A(NI)371A(NI)
Legacy
28 October 1998
371A(NI)371A(NI)
Legacy
28 October 1998
371A(NI)371A(NI)
Legacy
28 October 1998
371A(NI)371A(NI)
Legacy
28 October 1998
371A(NI)371A(NI)
Legacy
21 October 1998
296(NI)296(NI)
Legacy
21 May 1998
AC(NI)AC(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
23 February 1996
AC(NI)AC(NI)
Legacy
15 March 1995
AC(NI)AC(NI)
Legacy
26 October 1994
295(NI)295(NI)
Legacy
9 April 1994
AC(NI)AC(NI)
Legacy
28 February 1994
295(NI)295(NI)
Legacy
9 August 1993
371S(NI)371S(NI)
Legacy
11 March 1993
232(NI)232(NI)
Legacy
9 July 1992
296(NI)296(NI)
Incorporation Company
2 July 1992
NEWINCIncorporation
Legacy
2 July 1992
MEM(NI)MEM(NI)
Legacy
2 July 1992
ARTS(NI)ARTS(NI)
Legacy
2 July 1992
G23(NI)G23(NI)
Legacy
2 July 1992
G21(NI)G21(NI)
Certificate Change Of Name Company
29 October 1989
CERTNMCertificate of Incorporation on Change of Name