Advanced company searchLink opens in new window

AA OPTICAL LTD

Company number SC467454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
24 Nov 2023 MR04 Satisfaction of charge SC4674540001 in full
06 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
21 Oct 2022 CH01 Director's details changed for Mr Adnaan Ahmad on 21 October 2022
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
15 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
24 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
20 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
25 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
05 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 110
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AD01 Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG Scotland to 36 Rivergate Mall Irvine Ayrshire KA12 8EH on 3 March 2016
01 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
24 Mar 2015 AD01 Registered office address changed from 24 1St Floor Blythswood Sqaure Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015
10 Mar 2015 AD01 Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Sqaure Glasgow G2 4QS on 10 March 2015