AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Registered office address changed from 3 Goffs Park Road Crawley RH11 8AX England to 18 Hambleton Hill Crawley RH11 8SY on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Appointment of Miss Corina Nedelcu as a director on 2023-02-05

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Termination of appointment of Corina Nedelcu as a director on 2023-01-05

View Document

22/12/2222 December 2022 Termination of appointment of Viorica Bobeica as a director on 2022-12-05

View Document

22/12/2222 December 2022 Registered office address changed from 7 Atherfield House Atherfield Road Reigate RH2 7PT England to 3 Goffs Park Road Crawley RH11 8AX on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Ms Corina Nedelcu as a director on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ALINA HANGANU / 31/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA BALTAG / 31/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS DANIELA BALTAG / 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

17/03/1917 March 2019 SAIL ADDRESS CREATED

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALINA HANGANU

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 4A RECTORY LANE BANSTEAD SM7 3PP ENGLAND

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MS ALINA HANGANU

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MS ALINA HANGANU

View Document

25/06/1825 June 2018 CESSATION OF ALINA HANGANU AS A PSC

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS DANIELA BALTAG

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA BALTAG

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALINA HANGANU

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY VIORICA HANGANU

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED A&M CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 10/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 SECRETARY APPOINTED MS VIORICA HANGANU

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW STAPLES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 3 GOFFS PARK ROAD CRAWLEY RH118AX ENGLAND

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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