AA OPTICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Satisfaction of charge SC4674540001 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Adnaan Ahmad on 2022-10-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/07/165 July 2016 ADOPT ARTICLES 04/05/2016

View Document

29/06/1629 June 2016 04/05/16 STATEMENT OF CAPITAL GBP 110

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW G2 4BG SCOTLAND

View Document

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 24 1ST FLOOR BLYTHSWOOD SQAURE GLASGOW G2 4QS UNITED KINGDOM

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY

View Document

26/01/1526 January 2015 PREVSHO FROM 31/01/2015 TO 31/07/2014

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

26/01/1526 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 350 ALBERT DRIVE GLASGOW G41 5PQ SCOTLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4674540001

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED LISTER SQUARE (NO 202) LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM FIFTH FLOOR QUARTERMILE TWO LISTER SQUARE EDINBURGH EH3 9GL UNITED KINGDOM

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ADNAAN AHMAD

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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