AAA INFLATABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Change of details for Mr Chris Keen as a person with significant control on 2021-02-01

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 31/01/21 STATEMENT OF CAPITAL GBP 50

View Document

10/02/2110 February 2021 CESSATION OF DAVID TOFTON AS A PSC

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID TOFTON

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY PAULA TOFTON

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O C/O 26 KING STREET SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE28 3EJ UNITED KINGDOM

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/08/182 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 68 FENTON ROAD WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2SL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOFTON / 09/08/2017

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / PAULA TOFTON / 09/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KEEN / 26/07/2013

View Document

27/08/1327 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA TOFTON / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOFTON / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KEEN / 01/10/2009

View Document

08/02/108 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA TOFTON / 05/06/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KEEN / 05/06/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOFTON / 05/06/2008

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/07/087 July 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

23/06/0823 June 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN GAMBLE

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR WOOD STREET NOMINEES LIMITED

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DAVID TOFTON

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED CHRIS KEEN

View Document

23/06/0823 June 2008 SECRETARY APPOINTED PAULA TOFTON

View Document

07/06/087 June 2008 COMPANY NAME CHANGED SRH0050 LIMITED CERTIFICATE ISSUED ON 10/06/08

View Document

26/07/0726 July 2007 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