ALLIED AEROSYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 SECRETARY APPOINTED MR STEPHEN MCQUILLAN

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK DUNBAR

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DUNBAR

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/01/1126 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCQUILLAN / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT ASHURST / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNBAR / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GLYN DAVIES / 20/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK DUNBAR / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT MALONE / 20/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WILLATS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED STEPHEN MCQUILLAN

View Document

02/05/082 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: C/O BAAE ELY MEADOW TALBOT GREEN PONTYCLUN WALES CF72 8XL

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 Resolutions

View Document

16/05/0216 May 2002 NC INC ALREADY ADJUSTED 23/04/02

View Document

16/05/0216 May 2002 £ NC 100000/200000 23/04

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 Resolutions

View Document

16/05/0216 May 2002 RE-SHARE PURC AGREEMENT 23/04/02

View Document

16/05/0216 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0216 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: YNYSDERW ROAD PONTARDAWE SWANSEA WEST GLAMORGAN SA8 4EH

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 AUDITOR'S RESIGNATION

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

08/04/988 April 1998 £ NC 50000/100000 18/03/98

View Document

08/04/988 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: THURSTON ROAD THURSTON BURY ST EDMUNDS SUFFOLK IP31 3QZ

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

06/10/976 October 1997 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