AERIAL ACCESS 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
02/05/252 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

04/05/244 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

16/03/2016 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCMILLAN SHAW / 17/01/2020

View Document

17/01/2017 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MCMILLAN SHAW / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCMILLAN SHAW / 17/01/2020

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/02/1928 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

12/02/1812 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3289910002

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3289910001

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 4 MOSSEND WORKS 557 MAIN STREET BELLSHILL LANARKSHIRE ML4 1DX SCOTLAND

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 6 DARROWS ESTATE 14 JOHN BRANNEN WAY BELLSHILL ML4 3HD

View Document

04/12/154 December 2015 SECOND FILING WITH MUD 09/08/15 FOR FORM AR01

View Document

31/08/1531 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 SECOND FILING WITH MUD 09/08/14 FOR FORM AR01

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 01/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MURPHY / 29/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMILLAN SHAW / 29/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 MAULDSLIE STREET BELLSHILL ML4 2ED UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 3 MAULDSLIE STREET BELLSHILL LANARKSHIRE ML4 2ED

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 3 MAULBSLIE ROAD BELLSHILL LANARKSHIRE ML4 2ED SCOTLAND

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 25 GLENDEVERON WAY CARFIN MOTHERWELL ML1 4FP

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED ARIEL ACCESS SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/07

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information