AA SKY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Ashish Jamloki on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Mr Ashish Jamloki as a person with significant control on 2025-04-29

View Document

26/12/2426 December 2024 Micro company accounts made up to 2023-11-30

View Document

23/09/2423 September 2024 Director's details changed for Mr Ashish Jamloki on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Ashish Jamloki as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from Knighton Store 203 Knighton Road Leicester LE2 3TT England to 62 Hinckley Road Earl Shilton Leicester LE9 7LB on 2024-09-23

View Document

13/08/2413 August 2024 Director's details changed for Mr Ashish Jamloki on 2024-08-13

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 5 Beechwood Road Arnold Nottingham NG5 8BA England to Knighton Store 203 Knighton Road Leicester LE2 3TT on 2023-05-03

View Document

13/03/2313 March 2023 Director's details changed for Mr Ashish Jamloki on 2023-03-01

View Document

13/03/2313 March 2023 Change of details for Mr Ashish Jamloki as a person with significant control on 2022-05-19

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH JAMLOKI / 01/01/2021

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 5A BEECHWOOD ROAD ARNOLD NOTTINGHAM NG5 8BA ENGLAND

View Document

10/01/2110 January 2021 PREVSHO FROM 28/02/2021 TO 30/11/2020

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH JAMLOKI / 01/01/2021

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM 5 BEECHWOOD ROAD ARNOLD NOTTINGHAM NG5 8BA ENGLAND

View Document

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 38 MOUNT PLEASANT WEMBLEY HA0 1TY ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 22 BOWRONS AVENUE WEMBLEY HA0 4QP ENGLAND

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 117 BRIDGEWATER ROAD WEMBLEY HA0 1AH ENGLAND

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR ASHOK NUNGWAL

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

24/02/1824 February 2018 CESSATION OF ASHOK NUNGWAL AS A PSC

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM 30 CONNAUGHT AVENUE HOUNSLOW TW4 5BW UNITED KINGDOM

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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