ACRON AVIATION ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Certificate of change of name |
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 |
25/04/2525 April 2025 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-25 |
15/04/2515 April 2025 | Resolutions |
09/04/259 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Secretary's details changed for Alan Edward Edward on 2025-03-28 |
03/04/253 April 2025 | Notification of a person with significant control statement |
03/04/253 April 2025 | Cessation of L3Harris Commercial Training Solutions Limited as a person with significant control on 2025-03-28 |
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 |
02/04/252 April 2025 | Appointment of Alan Edward Edward as a secretary on 2025-03-28 |
02/04/252 April 2025 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2025-03-28 |
21/03/2521 March 2025 | Termination of appointment of Matthew Steven Weingast as a director on 2025-03-19 |
06/01/256 January 2025 | Full accounts made up to 2023-12-29 |
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 |
05/07/245 July 2024 | Register(s) moved to registered office address 1 Blossom Yard Fourth Floor London E1 6RS |
05/07/245 July 2024 | Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
10/05/2410 May 2024 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-05-09 |
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 |
01/02/241 February 2024 | Termination of appointment of Todd Winston Gautier as a director on 2024-01-29 |
12/10/2312 October 2023 | Full accounts made up to 2022-12-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Memorandum and Articles of Association |
19/01/2219 January 2022 | Resolutions |
11/01/2211 January 2022 | Certificate of change of name |
11/01/2211 January 2022 | Change of details for L3 Commercial Training Solutions Limited as a person with significant control on 2022-01-11 |
22/12/2122 December 2021 | Accounts for a small company made up to 2020-12-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-01 with no updates |
09/08/219 August 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |
09/08/219 August 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RONALD COOK |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L3 COMMERCIAL TRAINING SOLUTIONS LIMITED |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
12/08/1912 August 2019 | CESSATION OF DAVID JESSE AS A PSC |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR TODD WINSTON GAUTIER |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID JESSE |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR RONALD COOK |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR ROBIN GEORGE GLOVER-FAURE |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR MATTHEW STEVEN WEINGAST |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR ALAN EDWARD CRAWFORD |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ROMA JESSE |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID JESSE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/07/1813 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 189-199 WEST STREET FAREHAM HAMPSHIRE PO16 0EN |
31/07/1531 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/08/145 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMA OLIVE JESSE / 06/01/2009 |
14/08/1314 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
03/08/113 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMA OLIVE JESSE / 26/07/2010 |
03/08/103 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JESSE / 26/07/2010 |
19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 14 BROOKMEADOW FAREHAM HAMPSHIRE PO15 5JH |
07/08/097 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | APPOINTMENT TERMINATED DIRECTOR ERIC GRUMMIT |
06/01/096 January 2009 | DIRECTOR APPOINTED MRS ROMA OLIVE JESSE |
26/08/0826 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | LOCATION OF DEBENTURE REGISTER |
22/08/0822 August 2008 | LOCATION OF REGISTER OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/08/0721 August 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/08/0622 August 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/03/0628 March 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
29/07/0529 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0527 July 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED |
07/12/047 December 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/12/047 December 2004 | £ SR 5000@1 16/04/02 |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/11/0430 November 2004 | SECRETARY RESIGNED |
30/07/0430 July 2004 | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/08/031 August 2003 | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | NEW DIRECTOR APPOINTED |
24/07/0224 July 2002 | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
22/08/0122 August 2001 | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | NC INC ALREADY ADJUSTED 02/02/01 |
13/02/0113 February 2001 | £ NC 10000/20000 02/02/ |
25/08/0025 August 2000 | NEW DIRECTOR APPOINTED |
25/08/0025 August 2000 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
25/08/0025 August 2000 | NEW DIRECTOR APPOINTED |
16/08/0016 August 2000 | £ NC 1000/10000 26/07/ |
16/08/0016 August 2000 | NC INC ALREADY ADJUSTED 26/07/00 |
09/08/009 August 2000 | NEW SECRETARY APPOINTED |
09/08/009 August 2000 | NEW DIRECTOR APPOINTED |
31/07/0031 July 2000 | DIRECTOR RESIGNED |
31/07/0031 July 2000 | SECRETARY RESIGNED |
31/07/0031 July 2000 | REGISTERED OFFICE CHANGED ON 31/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
26/07/0026 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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