AA TOOLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Change of details for Aa Tools Group Limited as a person with significant control on 2025-03-11

View Document

20/05/2520 May 2025 Cessation of Christopher Robert Birt as a person with significant control on 2025-03-10

View Document

20/05/2520 May 2025 Notification of Aa Tools Group Limited as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Change of details for Mr Christopher Robert Birt as a person with significant control on 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

18/11/2418 November 2024 Cessation of Adam Michael Wood as a person with significant control on 2024-10-31

View Document

18/11/2418 November 2024 Termination of appointment of Adam Michael Wood as a director on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHAEL WOOD / 04/03/2020

View Document

04/03/204 March 2020 CESSATION OF CHRISTOPHER ROBERT BIRT AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

08/03/198 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHAEL WOOD / 22/02/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BIRT / 22/02/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O GARRY THICKETT LTD, ARMSTRONG HOUSE FIRST AVENUE, DONCASTER FINNINGLEY AIRPORT DONCASTER DN9 3GA

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL WOOD / 22/02/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BIRT / 22/02/2018

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092707380002

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL WOOD / 24/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092707380001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BIRT

View Document

20/10/1420 October 2014 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