AIRCRAFT COMPONENT ENGINEERING SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Secretary's details changed for Karen Ann Hayward on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 38 BANTOCKS ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0RT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN HAYWARD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN HAYWARD / 22/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYWARD / 22/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: UNIT 47 GOLDS NURSERIES BUS PARK JENKINS DRIVE, ELSENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6JX

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 3 ALEXANDRA ROAD SUDBURY SUFFOLK CO10 6XH

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED AIRCRAFT COMPONENT ENGINEERING S UPPLIES LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

15/02/0115 February 2001 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