AA CONSTRUCTION UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Previous accounting period shortened from 2024-06-27 to 2024-06-26 |
04/09/244 September 2024 | Satisfaction of charge 072925400001 in full |
04/09/244 September 2024 | Satisfaction of charge 072925400002 in full |
04/09/244 September 2024 | Satisfaction of charge 072925400003 in full |
21/08/2421 August 2024 | Director's details changed for Mr Michael Thorburn on 2024-08-21 |
21/08/2421 August 2024 | Change of details for Ms Julie Wilson as a person with significant control on 2023-09-15 |
21/08/2421 August 2024 | Change of details for Mr Michael Thorburn as a person with significant control on 2023-09-15 |
21/08/2421 August 2024 | Director's details changed for Ms Julie Wilson on 2024-08-21 |
05/08/245 August 2024 | Registration of charge 072925400008, created on 2024-08-02 |
05/08/245 August 2024 | Registration of charge 072925400007, created on 2024-08-02 |
16/07/2416 July 2024 | Satisfaction of charge 072925400005 in full |
16/07/2416 July 2024 | Satisfaction of charge 072925400006 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Current accounting period shortened from 2022-06-29 to 2022-06-28 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/02/2115 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | PREVSHO FROM 24/06/2019 TO 23/06/2019 |
19/12/1919 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072925400004 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072925400005 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072925400006 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
06/07/196 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL THORBURN / 22/06/2019 |
06/07/196 July 2019 | PSC'S CHANGE OF PARTICULARS / MS JULIE WILSON / 22/05/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | DIRECTOR APPOINTED MR MICHAEL THORBURN |
02/05/192 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072925400004 |
25/03/1925 March 2019 | PREVSHO FROM 25/06/2018 TO 24/06/2018 |
11/01/1911 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072925400003 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | PREVSHO FROM 26/06/2017 TO 25/06/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THORBURN |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE WILSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | PREVSHO FROM 27/06/2016 TO 26/06/2016 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE WILSON / 12/02/2017 |
27/03/1727 March 2017 | PREVSHO FROM 28/06/2016 TO 27/06/2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM WHICKHAM INDUSTRIAL ESTATE WHICHKHAM INDUSTRIAL ESTATE SWALWELL NEWCASTLE UPON TYNE NE16 3DA |
03/08/163 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE WILSON / 27/07/2016 |
18/07/1618 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072925400002 |
25/04/1625 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072925400001 |
29/03/1629 March 2016 | PREVSHO FROM 29/06/2015 TO 28/06/2015 |
04/08/154 August 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM AACU OLD STONE ROAD EAST CRAMLINGTON CRAMLINGTON TYNE & WEAR |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1328 March 2013 | PREVSHO FROM 30/06/2012 TO 29/06/2012 |
31/07/1231 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/10/113 October 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
03/10/113 October 2011 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM, HIGHWAY HOUSE SALTMEADOWS ROAD, GATESHEAD, TYNE AND WEAR, NE8 3DA |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM, HIGHWAY HOUSE SALTMEADOWS ROAD, GATESHEAD, TYNE & WEAR, NE8 3DA, UNITED KINGDOM |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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