AAA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY DEREK HARRIS

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
PO BOX BR6 0NF
TAXASSIST ACCOUNTANTS TAXASSIST ACCOUNTANTS
304 HIGH STREET
0RPINGTON
BR6 0NF
ENGLAND

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES JOHN WARREN SHENTON

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM
THE APEX SHERIFFS ORCHARD
COVENTRY
CV1 3PP

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 35020

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MRS GAIL JOY HARRIS

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JOHN WARREN SHENTON / 11/04/2016

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY AVRIL HARRIS

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MR DEREK JOHN HARRIS

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AVRIL JOY HARRIS / 15/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MILES JOHN WARREN SHENTON

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
2 SHERIFFS ORCHARD
COVENTRY
CV1 3PP
ENGLAND

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
WEST MIDLANDS
CV1 2FL
ENGLAND

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY DEREK HARRIS

View Document

02/08/132 August 2013 SECRETARY APPOINTED MRS AVRIL JOY HARRIS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR AVRIL HARRIS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/09/1215 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 35020

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN HARRIS / 01/10/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JOY HARRIS / 01/10/2010

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK JOHN HARRIS / 01/10/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JOY HARRIS / 15/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 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