AAR POWERDRIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
23/01/1823 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064080220003 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
16/10/1416 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/08/142 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064080220002 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/03/1322 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/03/1322 March 2013 | COMPANY NAME CHANGED A A REWINDS LIMITED CERTIFICATE ISSUED ON 22/03/13 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/11/122 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/11/118 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/10/1027 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/11/093 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN YVONNE TARR / 03/11/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TARR / 03/11/2009 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 34 POOL MEADOW CHESLYN HAY WALSALL WEST MIDLANDS WS6 7PB |
02/05/092 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | PREVSHO FROM 31/10/2008 TO 31/05/2008 |
14/06/0814 June 2008 | COMPANY NAME CHANGED IMCA SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/08 |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: C/O COMPANIES FOR SALE SUITE 14 OLD ANGLO HOUSE MITTON STREET, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 9AQ |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | SECRETARY RESIGNED |
24/10/0724 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/0724 October 2007 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: STE 14 FIRST FLR, OLD ANGLO HSE MITTON ST STOURPORTONSEVERN WORC DY13 9AQ |
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