AAS PROJECTS & DESIGN LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

04/11/244 November 2024 Satisfaction of charge 101446730001 in full

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ISMAT SHAWKAT

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR BEN JOSEPH MAHER

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED ACCORDIAL ACOUSTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/09/19

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 35 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTS WD18 9XN UNITED KINGDOM

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101446730001

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MISS VICTORIA JAMES

View Document

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

View Accounts

16/01/1716 January 2017 SECRETARY APPOINTED MS VICTORIA LISA JAMES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ISMAT SHAWKAT

View Document

07/09/167 September 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED ACCORDIAL ACCOUSTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

25/04/1625 April 2016 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