ADVANCED AERIAL SERVICES (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

15/04/2115 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

08/10/188 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ZOE HOUGHTON - SMITH / 15/01/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HOUGHTON - SMITH

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON DOMINIC AUSTIN SMITH

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR CARLTON DOMINIC AUSTIN SMITH / 15/01/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZOE HOUGHTON-SMITH / 19/05/2016

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZOE HOUGHTON-SMITH / 15/01/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON DOMINIC AUSTIN SMITH / 19/05/2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON DOMINIC AUSTIN SMITH / 15/01/2017

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 DIRECTOR APPOINTED MR CARLTON DOMINIC AUSTIN SMITH

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE HOUGHTON-SMITH / 02/04/2012

View Document

11/05/1211 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM K V E BUSINESS CENTRE FACTORY ROAD TIPTON WEST MIDLANDS DY4 9AU

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

04/05/104 May 2010 DIRECTOR APPOINTED ZOE HOUGHTON-SMITH

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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