AVIATION AUTOMATION AND CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
23/05/2523 May 2025 | Director's details changed for Mr Stuart John Alfred Brown on 2025-05-23 |
23/05/2523 May 2025 | Change of details for Dominic William Liddell as a person with significant control on 2025-05-23 |
23/05/2523 May 2025 | Change of details for Mr Stuart John Alfred Brown as a person with significant control on 2025-05-23 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
21/04/2321 April 2023 | Appointment of Mr Dominic William Liddell as a director on 2023-04-14 |
12/04/2312 April 2023 | Termination of appointment of Dennis Jones Aliga Toko as a director on 2023-04-04 |
12/04/2312 April 2023 | Termination of appointment of Ranjit Singh Chagar as a director on 2023-04-04 |
06/12/226 December 2022 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2126 October 2021 | Change of details for Stuart John Alfred Brown as a person with significant control on 2021-10-26 |
26/10/2126 October 2021 | Director's details changed for Mr Ranjit Singh Chagar on 2021-10-26 |
26/10/2126 October 2021 | Director's details changed for Stuart John Alfred Brown on 2021-10-26 |
26/10/2126 October 2021 | Change of details for Dominic William Liddell as a person with significant control on 2021-10-26 |
26/10/2126 October 2021 | Director's details changed for Mr Dennis Jones Aliga Toko on 2021-10-26 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/07/2023 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | PREVSHO FROM 30/06/2020 TO 30/04/2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
08/10/188 October 2018 | DIRECTOR APPOINTED MR DENNIS JONES ALIGA TOKO |
08/10/188 October 2018 | DIRECTOR APPOINTED MR RANJIT SINGH CHAGAR |
08/09/188 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / DOMINIC WILLIAM LIDDELL / 07/03/2018 |
17/10/1717 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
06/03/176 March 2017 | 30/06/16 STATEMENT OF CAPITAL GBP 200000.00 |
15/02/1715 February 2017 | 08/06/16 STATEMENT OF CAPITAL GBP 100000 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN ALFRED BROWN / 28/04/2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/06/1413 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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