AAB AUDIT & ACCOUNTANCY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Ross Muir Preston as a director on 2025-05-23

View Document

03/06/253 June 2025 Appointment of Mrs Helen Louise Daniels as a director on 2025-05-23

View Document

05/03/255 March 2025 Change of name notice

View Document

05/03/255 March 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Termination of appointment of Katharine Naylor as a director on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of James Hunt as a director on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Helen Louise Daniels as a director on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Gunhild Skovgaard Dam as a director on 2025-01-20

View Document

22/01/2522 January 2025 Appointment of Ms Teresa Margaret Campbell as a director on 2025-01-20

View Document

22/01/2522 January 2025 Appointment of Mr Christopher Scott Masson as a director on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Susan Catherine Seaman as a director on 2025-01-20

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/12/2424 December 2024 Registration of charge 034751090007, created on 2024-12-24

View Document

06/12/246 December 2024 Appointment of Mr Gavin Stewart Higgins as a director on 2024-12-06

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/07/242 July 2024 Appointment of Mrs Helen Louise Daniels as a director on 2024-07-01

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Termination of appointment of Christopher Winston Jones as a director on 2023-12-19

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

07/11/237 November 2023 Director's details changed for Mr James Hunt on 2023-11-06

View Document

30/05/2330 May 2023 Termination of appointment of Scott Allan Taylor as a director on 2023-05-24

View Document

25/04/2325 April 2023 Registration of charge 034751090006, created on 2023-04-21

View Document

19/04/2319 April 2023 Termination of appointment of Fergus Wesley Beadle as a director on 2023-04-18

View Document

12/04/2312 April 2023 Appointment of Gunhild Skovgaard Dam as a director on 2023-04-01

View Document

15/02/2315 February 2023 Appointment of Mr Ross Muir Preston as a director on 2023-02-06

View Document

16/01/2316 January 2023 Second filing for the appointment of Scott Allan Taylor as a director

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

28/12/2228 December 2022 Appointment of Scott Allan Taylor as a director on 2022-12-01

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of John Robert Beevers as a secretary on 2022-09-30

View Document

02/11/222 November 2022 Appointment of Mr Joel Topham as a director on 2022-10-20

View Document

03/10/223 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Registration of charge 034751090004, created on 2021-11-30

View Document

26/10/2126 October 2021 Satisfaction of charge 034751090002 in full

View Document

26/10/2126 October 2021 Notification of Pioneer Bidco Limited as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of John Robert Beevers as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Christopher Winston Jones as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Satisfaction of charge 034751090001 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 034751090003 in full

View Document

26/10/2126 October 2021 Appointment of Mr James Stuart Pirrie as a director on 2021-10-26

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/05/149 May 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

14/04/1414 April 2014 02/12/13 FULL LIST AMEND

View Document

23/12/1323 December 2013 SECOND FILING FOR FORM AP01

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1310 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CLIVE DOUGLAS MICHAEL SMETHAM

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 COMPANY NAME CHANGED SAGARS TEAM SERVICES LTD
CERTIFICATE ISSUED ON 03/12/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED KATHARINE NAYLOR

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR FERGUS WESLEY BEADLE

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034751090001

View Document

06/08/136 August 2013 COMPANY NAME CHANGED LAW POINT LIMITED
CERTIFICATE ISSUED ON 06/08/13

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/12/114 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEEVERS / 02/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 02/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEEVERS / 02/12/2010

View Document

29/03/1029 March 2010 Registered office address changed from , Elizabeth House, Queen Street, Leeds, LS1 2TW on 2010-03-29

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: STATION HOUSE STATION ROAD KENDAL CUMBRIA LA9 6RY

View Document

03/09/983 September 1998

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 3 NEW ROAD KENDAL CUMBRIA LA9 4AY

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 ALTER MEM AND ARTS 23/07/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

13/08/9813 August 1998 ALTER MEM AND ARTS 23/07/98

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED PIKESIGN LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 � NC 100/100000 04/02/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/12/972 December 1997 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