AEROSPACE CAPABILITY PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/12/2319 December 2023 Notification of Karen Mcfall as a person with significant control on 2019-06-30

View Document

19/12/2319 December 2023 Notification of Jane Boyce as a person with significant control on 2019-06-30

View Document

19/12/2319 December 2023 Change of details for Mr Stephen Boyce as a person with significant control on 2019-06-30

View Document

19/12/2319 December 2023 Change of details for Mr John Francis Mcfall as a person with significant control on 2019-06-30

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1926 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 CESSATION OF DAVID JOHN PRIESTLEY AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PRIESTLEY

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PRIESTLEY

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR STEPHEN BOYCE

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 464 DUFFIELD ROAD DERBY DERBYSHIRE DE22 2DH

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/08/1524 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1524 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 297

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM 4 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BD UNITED KINGDOM

View Document

11/08/1511 August 2015 SECRETARY APPOINTED DAVID JOHN PRIESTLEY

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED JOHN FRANCIS MCFALL

View Document

11/08/1511 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED DAVID JOHN PRIESTLEY

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

05/08/155 August 2015 DIRECTOR APPOINTED STEPHEN BOYCE

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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