A E L SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR IAIN MICHAEL VIPOND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/02/1720 February 2017 SAIL ADDRESS CHANGED FROM: UNIT 31 LINGFIELD POINT MCMULLEN ROAD DARLINGTON COUNTY DURHAM DL1 1RW UNITED KINGDOM

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 31 LINGFIELD POINT MCMULLEN ROAD DARLINGTON COUNTY DURHAM DL1 1RW

View Document

05/03/165 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046292890001

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE DUNN

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TREVOR WILLIS / 31/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/05/147 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/05/132 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/03/1229 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: INNOVATION HOUSE LINGFIELD WAY YARM ROAD BUSINESS PARK DARLINGTON CO DURHAM DL1 4PS UNITED KINGDOM

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM INNOVATION HOUSE LINGFIELD WAY YARM ROAD BUSINESS PARK DARLINGTON CO DURHAM DL1 4PS

View Document

12/05/1112 May 2011 PREVEXT FROM 31/08/2010 TO 30/11/2010

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR WAYNE DUNN

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CHAMBERS

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY COLIN CHAMBERS

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR LEE TREVOR WILLIS

View Document

21/04/1021 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 1 BLACKWELL LANE DARLINGTON COUNTY DURHAM DL3 8QF

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CHAMBERS / 20/02/2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TREVOR WILLIS / 20/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHAMBERS / 20/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DONALD WARDHAUGH

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 £ NC 1000/2000 01/09/0

View Document

25/03/0725 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/03/0725 March 2007 NC INC ALREADY ADJUSTED 01/09/05

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 15 BEANLEY CRESCENT NORTH SHIELDS NE30 2RZ

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information