AAC SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-06-30 |
01/01/241 January 2024 | Director's details changed for Mr Andrew Keith Chescoe on 2024-01-01 |
01/01/241 January 2024 | Secretary's details changed for Christine Palmer on 2024-01-01 |
01/01/241 January 2024 | Registered office address changed from C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Ground Floor Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-01-01 |
01/01/241 January 2024 | Director's details changed for Mr David Keith Chescoe on 2024-01-01 |
09/12/239 December 2023 | Director's details changed for Mr Andrew Keith Chescoe on 2023-12-01 |
05/09/235 September 2023 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-05 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
05/09/235 September 2023 | Secretary's details changed for Christine Palmer on 2023-09-05 |
05/09/235 September 2023 | Director's details changed for Mr Andrew Keith Chescoe on 2023-09-05 |
30/08/2330 August 2023 | Director's details changed for Mr David Keith Chescoe on 2023-08-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/11/2214 November 2022 | Change of details for Mr Andrew Keith Chescoe as a person with significant control on 2022-10-12 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Director's details changed for Mr Andrew Keith Chescoe on 2022-03-15 |
28/03/2228 March 2022 | Secretary's details changed for Christine Palmer on 2022-03-15 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | DIRECTOR APPOINTED MR DAVID KEITH CHESCOE |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
23/08/1823 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/09/1720 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
01/09/151 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
13/11/1413 November 2014 | VARYING SHARE RIGHTS AND NAMES |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/09/132 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/10/122 October 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PALMER / 01/09/2011 |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH CHESCOE / 01/09/2011 |
01/09/111 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PALMER / 19/10/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH CHESCOE / 24/12/2009 |
02/09/102 September 2010 | 01/09/10 NO CHANGES |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHESCOE / 24/12/2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/09/0712 September 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | SHARES ISSUED 01/07/06 |
15/12/0615 December 2006 | NC INC ALREADY ADJUSTED 01/07/06 |
15/12/0615 December 2006 | £ NC 1000/1010 01/07/0 |
15/12/0615 December 2006 | VARYING SHARE RIGHTS AND NAMES |
03/10/063 October 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
01/08/061 August 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 |
06/09/056 September 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