A A ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/01/169 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA ODDY / 28/08/2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK ODDY / 28/08/2014

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MRS SHEENA ODDY

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ODDY

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS ODDY / 01/12/2011

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS ODDY / 01/06/2012

View Document

27/01/1327 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/01/1327 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS ODDY / 01/12/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS ODDY / 13/05/2011

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS ODDY / 12/05/2011

View Document

30/12/1030 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ODDY / 15/02/2010

View Document

20/09/0920 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/05/0418 May 2004 S366A DISP HOLDING AGM 01/12/92

View Document

02/12/032 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 01/12/98; CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 AUDITOR'S RESIGNATION

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DA

View Document

05/01/945 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/12/921 December 1992 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