AAK (UK) LIMITED



Company Documents

DateDescription
22/06/2322 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DAMIAN PETER TAYLOR

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED AARHUSKARLSHAMN UK LIMITED CERTIFICATE ISSUED ON 16/05/14

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH / 13/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW STEPHENSON / 13/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 13/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN CRAVEN / 13/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN PETER TAYLOR / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW STEPHENSON / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN CRAVEN / 13/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN PETER TAYLOR / 13/06/2010

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S PARTICULARS IAN MCINTOSH

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH / 08/06/2009

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/06/08; CHANGE OF MEMBERS; AMEND

View Document

07/08/087 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED AARHUS UNITED UK LIMITED CERTIFICATE ISSUED ON 26/10/05; RESOLUTION PASSED ON 18/10/05

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED AARHUS UNITED UK LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED ANGLIA OILS LIMITED CERTIFICATE ISSUED ON 20/08/03; RESOLUTION PASSED ON 12/08/03

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED ANGLIA OILS LIMITED CERTIFICATE ISSUED ON 20/08/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

13/05/0213 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document



05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 10/06/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/93

View Document

01/02/941 February 1994 £ NC 7500000/15000000 23/12/93

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

10/01/9310 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 £ NC 2500000/5500000 15/12/89

View Document

10/01/9010 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/89

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 WD 16/12/88 AD 19/12/88--------- £ SI 137500@1=137500

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/12/8721 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8721 December 1987 ALTER MEM AND ARTS 251187

View Document

24/11/8724 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/12/812 December 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/81

View Document

02/12/812 December 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/81

View Document

14/09/8114 September 1981 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