AAAC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2024-10-30 |
10/07/2510 July 2025 | Director's details changed for Gerald Marcus Seager on 2025-07-10 |
10/07/2510 July 2025 | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Micro company accounts made up to 2021-10-31 |
18/10/2218 October 2022 | Cessation of Lisa Capocci as a person with significant control on 2022-10-01 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Micro company accounts made up to 2020-10-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/06/1928 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
05/10/155 October 2015 | 03/08/15 STATEMENT OF CAPITAL GBP 100 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055831610001 |
17/11/1417 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 16 CORTON ROAD IPSWICH IP3 9NR UNITED KINGDOM |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARCUS SEAGER / 05/11/2009 |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 237 IPSWICH ROAD COLCHESTER ESSEX CO4 0EW |
05/11/095 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY TRACEY HYLTON |
07/12/077 December 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
18/01/0618 January 2006 | DIRECTOR RESIGNED |
18/01/0618 January 2006 | SECRETARY RESIGNED |
18/01/0618 January 2006 | NEW SECRETARY APPOINTED |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | COMPANY NAME CHANGED GT MECHANICAL SERVICES (UK) LIMI TED CERTIFICATE ISSUED ON 18/10/05 |
05/10/055 October 2005 | 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