AIRLINE COMPUTER ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE WILLIAM HARLING / 01/03/2019

View Document

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

View Accounts

27/11/1827 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/10/189 October 2018 CESSATION OF DARREN JOHN RICHARDSON AS A PSC

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARDSON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

09/11/179 November 2017 COMPANY NAME CHANGED ESP.AERO LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

23/08/1723 August 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/07/167 July 2016 SAIL ADDRESS CREATED

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/131 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM PRINCE REGENT HOUSE 108 LONDON STREET, READING BERKSHIRE RG1 4SJ

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED ELECTRONIC SYSTEMS & PERIPHERALS LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED ESP.CO.UK LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 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