AERCOMP PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewChange of share class name or designation

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

02/05/242 May 2024 Change of details for Mr John Francis Mulqueen as a person with significant control on 2024-05-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mr John Francis Mulqueen on 2023-04-05

View Document

19/04/2319 April 2023 Director's details changed for Namrin Mulqueen on 2023-04-05

View Document

19/04/2319 April 2023 Change of details for Mr John Francis Mulqueen as a person with significant control on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

26/08/1826 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MARSH / 17/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAMRIN MULQUEEN / 17/04/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MARSH / 17/04/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MARSH / 17/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MULQUEEN / 17/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MORGAN MARSH / 17/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MARSH / 17/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034748070006

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034748070007

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034748070006

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034748070005

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MORGAN MARSH / 02/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MULQUEEN / 02/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAMRIN MULQUEEN / 02/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MARSH / 02/12/2009

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: UNIT 4 RYAN BUSINESS PARK SANFORD LANE WAREHAM DORSET BH20 4DY

View Document

28/01/0428 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 12 EVERING AVENUE PARKSTONE POOLE DORSET BH12 4JQ

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 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