A2E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Appointment of Robert Spaedy as a director on 2021-10-04

View Document

01/02/221 February 2022 Termination of appointment of Michael Manning as a director on 2021-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

14/11/1914 November 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

01/10/191 October 2019 CESSATION OF DAVID GEORGE ROSS AS A PSC

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK

View Document

01/10/191 October 2019 CESSATION OF JOHN MCLEARY THOMSON AS A PSC

View Document

09/08/199 August 2019 ADOPT ARTICLES 31/07/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLE MCKECHNIE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ELINOR ROSS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY NICOLE MCKECHNIE

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MICHAEL MANNING

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MARK WAYNE DOHNALEK

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 33 LESLIE STREET BLAIRGOWRIE PERTHSHIRE PH10 6AW

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MCLEARY THOMSON / 30/07/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE ROSS

View Document

01/08/191 August 2019 CESSATION OF NICOLE MCKECHNIE AS A PSC

View Document

25/07/1925 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 SECOND FILING OF PSC07 FOR DAVID GEORGE ROSS

View Document

01/07/191 July 2019 SECOND FILING OF PSC04 FOR JOHN MCLEARY THOMSON

View Document

01/07/191 July 2019 SECOND FILING OF PSC01 FOR NICOLE MCKECHNIE

View Document

14/05/1914 May 2019 20/04/15 STATEMENT OF CAPITAL GBP 20094.50

View Document

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

View Accounts

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MCLEARY THOMSON / 28/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLE MCKECHNIE / 28/02/2019

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CESSATION OF DAVID GEORGE ROSS AS A PSC

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MCLEARY THOMSON / 01/12/2017

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MCKECHNIE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS NICOLE MCKECHNIE

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS ELINOR ROSS

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ROSS / 01/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLEARY THOMSON / 01/11/2017

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 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

11/04/1611 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1621 March 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE MCKECHNIE / 27/02/2015

View Document

28/01/1528 January 2015 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

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE THOMSON / 02/12/2013

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MRS NICOLE THOMSON

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY ROY COLES

View Document

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

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLEARY THOMSON / 03/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM OLD BANK HOUSE BROWN STREET BLAIRGOWRIE PERTHSHIRE PH10 6EX

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ROSS / 03/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 28/01/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 GBP IC 20101/20096.5 10/07/08 GBP SR [email protected]=4.5

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 12/03/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

04/07/054 July 2005 £ NC 100000/200000 22/06/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NC INC ALREADY ADJUSTED 17/12/03

View Document

21/01/0421 January 2004 £ NC 1000/100000 16/01

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 S-DIV 25/09/02

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED NEWCO (716) LIMITED CERTIFICATE ISSUED ON 18/03/02

View Document

26/02/0226 February 2002 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