AAI FORWARDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-09-30 |
09/05/249 May 2024 | Appointment of Mr Peter Andrew Tuck as a director on 2024-05-01 |
03/05/243 May 2024 | Appointment of Mr Peter Tuck as a secretary on 2024-05-02 |
03/05/243 May 2024 | Termination of appointment of John Anthony Carmody as a secretary on 2024-05-02 |
08/04/248 April 2024 | Confirmation statement made on 2023-08-17 with no updates |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/01/2214 January 2022 | Registration of charge 055628400001, created on 2022-01-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT 20 MERCURY QUAY ASHLEY LANE SHIPLEY W YORKS BD17 7DB |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/07/1725 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/11/1511 November 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/10/1427 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/09/1316 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/09/1214 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/09/1128 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/09/1023 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD DAINES / 13/09/2010 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM UNIT 20 MERCURY QUAY ASHLEY LANE SHIPLEY W YORKS BD17 7DB |
29/10/0829 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM UNIT 20 MERCHANTS QUAY ASHLEY LANE SHIPLEY W YORKS BD17 7DB |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 September 2006 |
11/10/0711 October 2007 | SECRETARY RESIGNED |
11/10/0711 October 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: C/O FOX HAYES BANK HOUSE 150 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5LD |
07/12/067 December 2006 | NEW SECRETARY APPOINTED |
04/11/054 November 2005 | DIRECTOR RESIGNED |
13/09/0513 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