AAC PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-07-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
22/12/2222 December 2022 | Change of details for Mr Gary Mark Withers as a person with significant control on 2022-12-20 |
22/12/2222 December 2022 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Office 16, 206 New Road Croxley Green Rickmansworth WD3 3HH on 2022-12-22 |
22/12/2222 December 2022 | Director's details changed for Ms Michelle Smith on 2022-12-22 |
22/12/2222 December 2022 | Director's details changed for Mr Gary Mark Withers on 2022-12-22 |
22/12/2222 December 2022 | Change of details for Ms Michelle Smith as a person with significant control on 2022-12-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-07-31 |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Memorandum and Articles of Association |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with updates |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
01/10/211 October 2021 | Notification of Michelle Smith as a person with significant control on 2021-09-01 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-15 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/03/2122 March 2021 | 31/07/20 UNAUDITED ABRIDGED |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/09/2017 |
29/07/2029 July 2020 | ARTICLES OF ASSOCIATION |
29/07/2029 July 2020 | ADOPT ARTICLES 27/03/2020 |
14/07/2014 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
02/07/202 July 2020 | DIRECTOR APPOINTED MRS MICHELLE SMITH |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TERRY SMITH |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/04/193 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/12/1727 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | 15/09/17 STATEMENT OF CAPITAL GBP 10500 |
10/08/1710 August 2017 | PREVSHO FROM 30/09/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/09/1616 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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