AOC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

26/05/2326 May 2023 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

25/05/2325 May 2023 Director's details changed for Dr Andrew Richard Heald on 2023-01-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINZI LINTON

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY LINZI LINTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER

View Document

24/01/1924 January 2019 CESSATION OF JOHN WILLIAM ANTHONY BARBER AS A PSC

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AOC ARCHAEOLOGY GROUP LIMITED

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR MITCHELL POLLINGTON

View Document

01/07/161 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1969240003

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1969240003

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR MITCHELL MARK POLLINGTON

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER GOWANS

View Document

04/07/144 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MR MICHAEL GRAEME CAVERS

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR MARTIN LIAM COOK

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MISS LINZI JANE LINTON

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODER

View Document

04/07/134 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 SECRETARY APPOINTED MISS LINZI LINTON

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY KAY BARCLAY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDA STODDART

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE CROMAR-BROOKS

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MISS KAY BARCLAY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE CROMAR-BROOKS

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS MELISSA LAUREN VALENTINE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JOHN WILLIAM GOODER

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS LYNDA LEE STODDART

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED DR CIARA MARIE STRACHAN

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED DR ANDREW RICHARD HEALD

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS PAULINE CROMAR-BROOKS

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACDONALD ANDERSON / 07/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAM THOMSON GOWANS / 07/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE CROMAR-BROOKS / 30/04/2008

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR CORALIE MILLS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MURRAY COOK

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MURRAY JAMES COOK

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: THE SCHOOLHOUSE 4 LOCHEND ROAD EDINBURGH MIDLOTHIAN EH6 8BR

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 12 BRUNTSFIELD CRESCENT EDINBURGH MIDLOTHIAN EH10 4HA

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 PARTIC OF MORT/CHARGE *****

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK,LOGIE GREEN ROAD,EDINBURGH MIDLOTHIAN EH7 4HH

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 COMPANY NAME CHANGED TOWNFLEET LIMITED CERTIFICATE ISSUED ON 16/06/99

View Document

11/06/9911 June 1999 £ NC 100/1000 09/06/99

View Document

11/06/9911 June 1999 ALTER MEM AND ARTS 09/06/99

View Document

07/06/997 June 1999 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