A.I ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Cessation of Judith Yvonne Pascoe as a person with significant control on 2023-03-14

View Document

10/05/2310 May 2023 Change of details for Mr Paul Robert Hair as a person with significant control on 2023-03-14

View Document

10/05/2310 May 2023 Termination of appointment of Judith Yvonne Pascoe as a director on 2023-03-14

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 214 SPITFIRE ROAD, HEATHHALL INDUSTRIAL ESTATE HEATHHALL DUMFRIES DG1 3PH

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HAIR / 26/02/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/12/141 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 123 IRISH STREET DUMFRIES DG1 2PE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH YVONNE PASCOE / 13/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 17 HARDTHORN AVENUE DUMFRIES DUMFRIESSHIRE DG2 9JA

View Document

23/09/1123 September 2011 PREVSHO FROM 31/10/2011 TO 31/07/2011

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information