ACLAS TECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Satisfaction of charge 1 in full

View Document

07/12/227 December 2022 Termination of appointment of Wendy Jane Velzian as a director on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of John Rooney as a director on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of David Slipper as a director on 2022-12-06

View Document

07/12/227 December 2022 Appointment of Christopher Kilgour as a director on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Wendy Jane Velzian as a secretary on 2022-12-06

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2297290002

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR JOHN ROONEY

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL O'CONNOR

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 PREVEXT FROM 25/12/2017 TO 31/12/2017

View Document

30/04/1830 April 2018 AUDITOR'S RESIGNATION

View Document

10/04/1810 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 SECRETARY APPOINTED MISS WENDY JANE VELZIAN

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY NIALL O'CONNOR

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / ASL AVIATION HOLDINGS DAC / 18/08/2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROONEY

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK O'KELLY

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MISS WENDY JANE VELZIAN

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2297290002

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DALY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR NIALL O'CONNOR

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MR NIALL O'CONNOR

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR CHARLES HENERY

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DAVID SLIPPER

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED AIR CONTRACTORS ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM BUILDING 92 BUSINESS AVIATION TERMINAL EDINBURGH AIRPORT EDINBURGH EH12 9DN

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 SECRETARY APPOINTED MRS ELIZABETH CATHERINE DALY

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DUFFY

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY NIALL O'CONNOR

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MARK O'KELLY

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 SAIL ADDRESS CREATED

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER SCOTT

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH FLYNN

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR DAVID ANDREW

View Document

08/06/128 June 2012 SECRETARY APPOINTED MR NIALL O'CONNOR

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROONEY / 28/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN SCOTT / 28/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH REGINALD ALEXANDER FLYNN / 28/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DUFFY / 28/03/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 PREVEXT FROM 25/06/2008 TO 25/12/2008

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAY MASSON

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR CALUM MCCALL

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MILNE

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR ALAN DUFFY

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR JOHN ROONEY

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 25/06/07

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 25/06/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 25/06/05

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED AEROSCOT ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 25/06/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 25/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

03/10/023 October 2002 PARTIC OF MORT/CHARGE *****

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 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