AIRCRAFT COMPONENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/02/2528 February 2025 | Change of details for Mr John Jacques as a person with significant control on 2024-11-25 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-11 with updates |
30/01/2530 January 2025 | Termination of appointment of Jonathan Jacques as a director on 2024-11-25 |
30/01/2530 January 2025 | Termination of appointment of Jonathan Jacques as a secretary on 2024-11-25 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
03/02/243 February 2024 | Appointment of Mr James Ryan Jacques as a director on 2024-01-25 |
22/12/2322 December 2023 | Registration of charge 043715290004, created on 2023-12-21 |
22/12/2322 December 2023 | Registration of charge 043715290003, created on 2023-12-21 |
18/12/2318 December 2023 | Satisfaction of charge 043715290001 in full |
18/12/2318 December 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-02-28 |
26/09/2326 September 2023 | Satisfaction of charge 043715290002 in full |
06/03/236 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/11/2228 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/02/219 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043715290002 |
30/04/1830 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043715290001 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JACQUES / 28/09/2017 |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACQUES / 28/09/2017 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN JACQUES / 28/09/2017 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/02/1617 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/02/1011 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 11/02/09; NO CHANGE OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/03/0727 March 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/02/069 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
09/02/049 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 327 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PE |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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