AAC SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/01/241 January 2024 Director's details changed for Mr Andrew Keith Chescoe on 2024-01-01

View Document

01/01/241 January 2024 Secretary's details changed for Christine Palmer on 2024-01-01

View Document

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

View Document

01/01/241 January 2024 Director's details changed for Mr David Keith Chescoe on 2024-01-01

View Document

09/12/239 December 2023 Director's details changed for Mr Andrew Keith Chescoe on 2023-12-01

View Document

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

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/09/235 September 2023 Secretary's details changed for Christine Palmer on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Andrew Keith Chescoe on 2023-09-05

View Document

30/08/2330 August 2023 Director's details changed for Mr David Keith Chescoe on 2023-08-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/11/2214 November 2022 Change of details for Mr Andrew Keith Chescoe as a person with significant control on 2022-10-12

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Mr Andrew Keith Chescoe on 2022-03-15

View Document

28/03/2228 March 2022 Secretary's details changed for Christine Palmer on 2022-03-15

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 DIRECTOR APPOINTED MR DAVID KEITH CHESCOE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

23/08/1823 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/11/1413 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PALMER / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH CHESCOE / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PALMER / 19/10/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH CHESCOE / 24/12/2009

View Document

02/09/102 September 2010 01/09/10 NO CHANGES

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHESCOE / 24/12/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SHARES ISSUED 01/07/06

View Document

15/12/0615 December 2006 NC INC ALREADY ADJUSTED 01/07/06

View Document

15/12/0615 December 2006 £ NC 1000/1010 01/07/0

View Document

15/12/0615 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

06/09/056 September 2005 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