- Company Overview for ACLAS TECHNICS LIMITED (SC229729)
- Filing history for ACLAS TECHNICS LIMITED (SC229729)
- People for ACLAS TECHNICS LIMITED (SC229729)
- Charges for ACLAS TECHNICS LIMITED (SC229729)
- More for ACLAS TECHNICS LIMITED (SC229729)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/03/2018 | |
04 Apr 2018 | CS01 |
Confirmation statement made on 28 March 2018 with no updates
|
|
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | AP03 | Appointment of Miss Wendy Jane Velzian as a secretary on 6 September 2017 | |
29 Aug 2017 | AP01 | Appointment of Miss Wendy Jane Velzian as a director on 18 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of John Rooney as a director on 18 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Mark O'kelly as a director on 18 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Niall O'connor as a secretary on 18 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of David William Andrew as a director on 18 August 2017 | |
29 Aug 2017 | PSC05 | Change of details for Asl Aviation Holdings Dac as a person with significant control on 18 August 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
19 Sep 2016 | MR01 | Registration of charge SC2297290002, created on 6 September 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | AP01 | Appointment of Mr Charles Henery as a director on 24 July 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Niall O'connor as a director on 24 July 2015 | |
26 Aug 2015 | AP03 | Appointment of Mr Niall O'connor as a secretary on 24 July 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Elizabeth Catherine Daly as a secretary on 24 July 2014 | |
13 Jul 2015 | AP01 | Appointment of Mr David Slipper as a director on 1 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | CERTNM |
Company name changed air contractors engineering LIMITED\certificate issued on 15/08/14
|
|
14 May 2014 | AD01 | Registered office address changed from Building 92 Business Aviation Terminal Edinburgh Airport Edinburgh EH12 9DN on 14 May 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|