AIR CONTROLLED ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

22/02/2222 February 2022 Registered office address changed from Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT England to Seven Grange Lane Pitsford Northampton NN6 9AP on 2022-02-22

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 33 THE AVENUE STANWICK WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6PT

View Document

01/09/141 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY SHARON BRYAN

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT PERRY / 11/08/2010

View Document

13/12/1013 December 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

03/12/103 December 2010 Annual return made up to 11 August 2009 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/08/06; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

18/06/9818 June 1998 S386 DIS APP AUDS 01/05/98

View Document

18/06/9818 June 1998 S252 DISP LAYING ACC 01/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 12 WANTAGE ROAD IRCHESTER NORTHAMPTONSHIRE NN29 7HE

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/97

View Document

13/06/9713 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

13/06/9713 June 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 COMPANY NAME CHANGED GLEBEVIEW LIMITED CERTIFICATE ISSUED ON 14/03/96

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: ST PETERS HOUSE 101 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9XU

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/09/9522 September 1995 SECRETARY RESIGNED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 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