ALLEN AUTOMATION & CONTROLS (AAC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mrs Caroline Ann Allen on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Richard Paul Allen as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Notification of Caroline Ann Allen as a person with significant control on 2016-04-06

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

22/04/2522 April 2025 Director's details changed for Mrs Caroline Ann Allen on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Richard Paul Allen on 2025-04-22

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from Unit 10 Three Point Business Park, Charles Lane Haslingden Rossendale Lancashire BB4 5EH to Unit 2 Boran Court Hapton Burnley BB11 5th on 2023-05-18

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

06/08/186 August 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

12/06/1812 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 101.4

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 10/05/16 STATEMENT OF CAPITAL GBP 101

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 100

View Document

07/12/157 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL ALLEN / 01/08/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 16 COMMERCE STREET HASLINGDEN LANCASHIRE BB4 5JT UNITED KINGDOM

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS CAROLINE ANN ALLEN

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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