A1 AIRWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Registered office address changed from 1 Glebe Road Welwyn Hertfordshire AL6 9PB England to 35 Mardley Avenue Welwyn AL6 0TU on 2025-02-27 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
20/05/2420 May 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
11/05/2311 May 2023 | Micro company accounts made up to 2023-02-28 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/05/2210 May 2022 | Registered office address changed from 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF England to 1 Glebe Road Welwyn Hertfordshire AL6 9PB on 2022-05-10 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/07/1930 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/10/1731 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 28 MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3XQ |
05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/04/148 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
11/05/1211 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
27/04/1227 April 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 100 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
27/10/1027 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/1027 October 2010 | COMPANY NAME CHANGED XTRA ENGINEERS LIMITED CERTIFICATE ISSUED ON 27/10/10 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS PAUL KALOCZI / 01/10/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KALOCZI / 01/10/2009 |
23/03/1023 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
22/06/0022 June 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS |
10/09/9810 September 1998 | DIRECTOR RESIGNED |
10/09/9810 September 1998 | SECRETARY RESIGNED |
08/09/988 September 1998 | NEW DIRECTOR APPOINTED |
08/09/988 September 1998 | NEW SECRETARY APPOINTED |
03/08/983 August 1998 | REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR |
26/02/9826 February 1998 | 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