AVIATION AUTOMATION AND CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

23/05/2523 May 2025 Director's details changed for Mr Stuart John Alfred Brown on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Dominic William Liddell as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Mr Stuart John Alfred Brown as a person with significant control on 2025-05-23

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/04/2321 April 2023 Appointment of Mr Dominic William Liddell as a director on 2023-04-14

View Document

12/04/2312 April 2023 Termination of appointment of Dennis Jones Aliga Toko as a director on 2023-04-04

View Document

12/04/2312 April 2023 Termination of appointment of Ranjit Singh Chagar as a director on 2023-04-04

View Document

06/12/226 December 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2126 October 2021 Change of details for Stuart John Alfred Brown as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Ranjit Singh Chagar on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Stuart John Alfred Brown on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Dominic William Liddell as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Dennis Jones Aliga Toko on 2021-10-26

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DENNIS JONES ALIGA TOKO

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR RANJIT SINGH CHAGAR

View Document

08/09/188 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / DOMINIC WILLIAM LIDDELL / 07/03/2018

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/03/176 March 2017 30/06/16 STATEMENT OF CAPITAL GBP 200000.00

View Document

15/02/1715 February 2017 08/06/16 STATEMENT OF CAPITAL GBP 100000

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN ALFRED BROWN / 28/04/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN

View Document

07/06/117 June 2011 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