A & A ENGINEERING (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mrs Alsu Forrest on 2022-01-01

View Document

22/04/2222 April 2022 Change of details for Mrs Alsu Forrest as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/05/191 May 2019 CESSATION OF DUANGJAI WONGSRI AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALSU FORREST

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM FLAT F94, AMBASSADOR BUILDINGS, 5 NEW UNION SQUARE LONDON SW8 5AP ENGLAND

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 51 BURNELLI BUILDING CHELSEA BRIDGE WHARF 352 QUEENSTOWN ROAD LONDON SW8 4NG

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FORREST / 01/08/2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALSU FORREST / 01/08/2013

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALSU FORREST / 01/08/2013

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 21 SWAN PLACE READING BERKSHIRE RG1 6QD UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALSU ARSLANOVA / 20/11/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALSU ARSLANOVA / 20/11/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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