ACRON AVIATION ANALYTICS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewCertificate of change of name

View Document

25/04/2525 April 2025 Registered office address changed from Fao Rin/Tam 33 Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-25

View Document

15/04/2515 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Secretary's details changed for Alan Edward Edward on 2025-03-28

View Document

03/04/253 April 2025 Notification of a person with significant control statement

View Document

03/04/253 April 2025 Cessation of L3Harris Commercial Training Solutions Limited as a person with significant control on 2025-03-28

View Document

02/04/252 April 2025 Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Fao Rin/Tam 33 Wellington Street Leeds LS1 4DL on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Alan Edward Edward as a secretary on 2025-03-28

View Document

02/04/252 April 2025 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2025-03-28

View Document

21/03/2521 March 2025 Termination of appointment of Matthew Steven Weingast as a director on 2025-03-19

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-29

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Register(s) moved to registered office address 1 Blossom Yard Fourth Floor London E1 6RS

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

10/05/2410 May 2024 Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-05-09

View Document

10/05/2410 May 2024 Registered office address changed from 1600 Parkway Whiteley Fareham Hampshire PO15 7AH England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2024-05-10

View Document

01/02/241 February 2024 Termination of appointment of Todd Winston Gautier as a director on 2024-01-29

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

11/01/2211 January 2022 Change of details for L3 Commercial Training Solutions Limited as a person with significant control on 2022-01-11

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/08/219 August 2021 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

09/08/219 August 2021 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L3 COMMERCIAL TRAINING SOLUTIONS LIMITED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 CESSATION OF DAVID JESSE AS A PSC

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR TODD WINSTON GAUTIER

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY DAVID JESSE

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RONALD COOK

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ROBIN GEORGE GLOVER-FAURE

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MATTHEW STEVEN WEINGAST

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ALAN EDWARD CRAWFORD

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROMA JESSE

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JESSE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 189-199 WEST STREET FAREHAM HAMPSHIRE PO16 0EN

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMA OLIVE JESSE / 06/01/2009

View Document

14/08/1314 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMA OLIVE JESSE / 26/07/2010

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JESSE / 26/07/2010

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 14 BROOKMEADOW FAREHAM HAMPSHIRE PO15 5JH

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ERIC GRUMMIT

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MRS ROMA OLIVE JESSE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/047 December 2004 £ SR 5000@1 16/04/02

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 02/02/01

View Document

13/02/0113 February 2001 £ NC 10000/20000 02/02/

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 £ NC 1000/10000 26/07/

View Document

16/08/0016 August 2000 NC INC ALREADY ADJUSTED 26/07/00

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company