AAA TRAINING AND RECRUITMENT LTD

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Registered office address changed from Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY England to C/O Griffith, Williams & Co 36 High Street Pwllheli Gwynedd LL53 5RT on 2022-01-05

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM C/O C/O GRIFFITH, WILLIAMS & CO 36 HIGH STREET PWLLHELI GWYNEDD LL53 5RT WALES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/06/179 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 COMPANY NAME CHANGED AAA TRAINING LTD CERTIFICATE ISSUED ON 03/05/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 9 ASH COURT PARC MENAI BANGOR GWYNEDD LL57 4DF

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O C/O GRIFFITH, WILLIAMS 7 CO 36 HIGH STREET PWLLHELI GWYNEDD LL53 5RT WALES

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084822770001

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084822770002

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR PETER ANGELIDES

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIS JONES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084822770002

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084822770001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 300

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ELLIS WYN JONES

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY LL29 7AW UNITED KINGDOM

View Document

10/04/1310 April 2013 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