AAF COMPONENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-26 with updates |
25/04/2525 April 2025 | Change of details for Mr Mark Dawson as a person with significant control on 2025-04-25 |
19/02/2519 February 2025 | Director's details changed for Mr Mark Dawson on 2025-02-19 |
24/01/2524 January 2025 | Change of details for Mr Mark Joseph Dawson as a person with significant control on 2025-01-24 |
22/01/2522 January 2025 | Director's details changed for Mr Mark Dawson on 2025-01-22 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
31/10/1731 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MAUREEN ORMROD / 01/09/2015 |
07/06/167 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAWSON / 01/09/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAWSON / 02/01/2013 |
07/06/137 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
07/01/117 January 2011 | APPROVAL OF SUBSTANTIAL PROPERTY TRANSACTION 22/12/2010 |
24/12/1024 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/103 December 2010 | 22/11/10 STATEMENT OF CAPITAL GBP 100 |
03/12/103 December 2010 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE FRASER |
16/09/1016 September 2010 | DIRECTOR APPOINTED MARK DAWSON |
16/09/1016 September 2010 | DIRECTOR APPOINTED JOANNE MAUREEN ORMROD |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 48 BELBECK STREET BURY BL8 2PX UNITED KINGDOM |
16/09/1016 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRASER |
26/04/1026 April 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