AVIONIC AND ELECTRICAL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-05 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-07-31 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Confirmation statement made on 2023-09-05 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
08/09/208 September 2020 | APPOINTMENT TERMINATED, SECRETARY MICHELLE WILLIAMS |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/10/1930 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN WALLER / 05/09/2019 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WALLER / 05/09/2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN WALLER / 05/09/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/11/187 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/12/1715 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/11/159 November 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/11/1412 November 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/09/1311 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
16/08/1216 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
16/08/1116 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/09/1017 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WALLER / 01/01/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 1 ASHBRYN, HILL STREET PENTRE BROUGHTON WREXHAM LL11 6HN |
14/04/0814 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | 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