AARAN ENGINEERING & DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM
22 THE ROPEWALK
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5DT

View Document

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD BEXTON / 23/12/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM TOWER HOUSE, 139 STATION ROAD BEESTON NOTTINGHAM NG9 2AZ

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 29/05/95; CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ADOPT MEM AND ARTS 21/02/95

View Document

10/03/9510 March 1995 NC INC ALREADY ADJUSTED 21/02/95

View Document

10/03/9510 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 � NC 100/10100 21/02/

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/911 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: G OFFICE CHANGED 31/07/90 43B.PLAINS ROAD, MAPPERLEY, NOTTINGHAM. NG3 5JU

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/05/9031 May 1990 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

08/08/898 August 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: G OFFICE CHANGED 05/08/87 26 BRAEMAR AVENUE EASTWOOD NOTTINGHAM

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

29/04/8729 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/11/863 November 1986 SECRETARY RESIGNED

View Document

31/10/8631 October 1986 CERTIFICATE OF INCORPORATION

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