AKS ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
19/10/2119 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM C/O MILNER SMEATON VIKING HOUSE FALCON COURT STOCKTON ON TEES TS18 3TS ENGLAND |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O MILNER SMEATON REDCAR LEISURE & COMM HEART RIDLEY STREET REDCAR TS10 1TD ENGLAND |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM UNIT 2 HUNTERS BUILDING BOWESFIELD LANE STOCKTON CLEVELAND TS18 3QZ |
12/05/1612 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 2 BOWESFIELD LANE STOCKTON-ON-TEES CLEVELAND TS18 3QZ ENGLAND |
26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM C/O THE TAB LTD UNIT 2 HUNTERS BUILDING BOWESFIELD LANE STOCKTON CLEVELAND |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALBERT CURRIE / 01/10/2009 |
28/05/1028 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CURRIE / 31/01/2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CURRIE / 31/01/2008 |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM MARTINET HOUSE, MARTINET ROAD THORNABY STOCKTON ON TEES TS17 0AS |
17/10/0717 October 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
24/04/0724 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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