ARMY PARACHUTE AIRCRAFT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Philip Dermot Mcevoy as a director on 2025-07-19

View Document

24/07/2524 July 2025 NewAppointment of Mr Robert John Camps as a director on 2025-07-19

View Document

16/07/2516 July 2025 NewRegistration of charge 037461600002, created on 2025-07-11

View Document

04/06/254 June 2025 NewSecond filing of Confirmation Statement dated 2025-05-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

11/03/2511 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Registration of charge 037461600001, created on 2024-08-14

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Director's details changed for Mr John Mark Bayada on 2024-02-02

View Document

30/05/2430 May 2024 Registered office address changed from Airfield Camp Netheravon Salisbury Wiltshire SP4 9SF England to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2024-05-30

View Document

02/02/242 February 2024 Termination of appointment of Mark Russell Mackay Lindsay-Smith as a director on 2024-02-02

View Document

23/01/2423 January 2024 Appointment of Mr John Mark Bayada as a director on 2024-01-12

View Document

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

View Accounts

11/12/2311 December 2023 Cessation of Robert John Camps as a person with significant control on 2023-05-26

View Document

11/12/2311 December 2023 Cessation of Mark Russell Mackay Lindsay-Smith as a person with significant control on 2023-11-30

View Document

11/12/2311 December 2023 Notification of Army Parachute Association as a person with significant control on 2023-11-30

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Appointment of Col (Retd) Mark Russell Mackay Lindsay-Smith as a director on 2023-05-26

View Document

31/05/2331 May 2023 Notification of Mark Russell Mackay Lindsay-Smith as a person with significant control on 2023-05-26

View Document

30/05/2330 May 2023 Termination of appointment of Robert John Camps as a director on 2023-05-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 CESSATION OF JACKIE SUSAN HARPER AS A PSC

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN CAMPS

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACKIE HARPER

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT CAMPS

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ROBERT JOHN CAMPS

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MRS JULIE MARGRET COOPER

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM LOWER AIRFIELD CAMP NETHERAVON SALISBURY WILTSHIRE SP4 9SF

View Document

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETT

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETT

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS JACKIE SUSAN HARPER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 DIRECTOR APPOINTED MR ANDREW KENNETT

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHEA SIMONDS

View Document

22/04/1322 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 SECRETARY APPOINTED MR ROBERT JOHN CAMPS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BLAIR

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 SECRETARY APPOINTED PAUL ALLEN BLAIR

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES PATRICK SHEA SIMONDS / 01/10/2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SMITH / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY ROBIN DURIE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MR MICHAEL DAVID SMITH

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/05/008 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 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