AAF COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

25/04/2525 April 2025 Change of details for Mr Mark Dawson as a person with significant control on 2025-04-25

View Document

19/02/2519 February 2025 Director's details changed for Mr Mark Dawson on 2025-02-19

View Document

24/01/2524 January 2025 Change of details for Mr Mark Joseph Dawson as a person with significant control on 2025-01-24

View Document

22/01/2522 January 2025 Director's details changed for Mr Mark Dawson on 2025-01-22

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MAUREEN ORMROD / 01/09/2015

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAWSON / 01/09/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAWSON / 02/01/2013

View Document

07/06/137 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPROVAL OF SUBSTANTIAL PROPERTY TRANSACTION 22/12/2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/103 December 2010 22/11/10 STATEMENT OF CAPITAL GBP 100

View Document

03/12/103 December 2010 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FRASER

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MARK DAWSON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED JOANNE MAUREEN ORMROD

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 48 BELBECK STREET BURY BL8 2PX UNITED KINGDOM

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRASER

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information