A E C C ENTERPRISES LTD

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Steven Thomas as a secretary on 2025-05-14

View Document

15/05/2515 May 2025 Appointment of Mrs Emma Mary Louise Charles as a secretary on 2025-05-14

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/03/2519 March 2025 Change of details for Aecc University College as a person with significant control on 2024-07-26

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

04/02/254 February 2025

View Document

14/01/2514 January 2025

View Document

24/04/2424 April 2024

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Gabriele Sabine Margarete Sanger-Stevens as a secretary on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Steven Thomas as a secretary on 2023-06-01

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-07-31

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR HAYMO THIEL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED PROFESSOR LESLEY JANE HAIG

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / ANGLO EUROPEAN COLLEGE OF CHIROPRACTIC / 02/08/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN MORRIS

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MRS GABRIELE SABINE MARGARETE SANGER-STEVENS

View Document

06/09/176 September 2017 SECRETARY APPOINTED DR SUSAN MORRIS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HILL

View Document

19/06/1719 June 2017 AUDITOR'S RESIGNATION

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 CURRSHO FROM 31/08/2017 TO 31/07/2017

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MS ALEXANDRA ABIGAIL HILL

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MORRIS

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DR SUSAN MORRIS / 18/03/2014

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH VALL

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED NEIL ANTHONY ROBERT ANDREWS

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED DR BRENDA LORETTA VAN DER VOSSEN

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH OLAF VALL / 02/04/2013

View Document

09/04/139 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED DR MARK FRANCIS GURDEN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE READ

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONDER

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED PROFESSOR HAYMO WILHELM THIEL

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED PROFESSOR RICHARD CONDER

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/07/1118 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 154000

View Document

18/07/1118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE PURKESS READ / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY APPOINTED DR SUSAN MORRIS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE SMITH

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NC INC ALREADY ADJUSTED 22/11/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 £ NC 1000/50000 22/11/

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 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