AA CONSULTING & TRAINING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Second filing of Confirmation Statement dated 2025-06-22

View Document

25/06/2525 June 2025 Change of details for Aa Consulting & Training Services (Holdings) Ltd as a person with significant control on 2024-06-23

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

24/06/2524 June 2025 Notification of Aa Consulting & Training Services (Holdings) Ltd as a person with significant control on 2024-06-23

View Document

24/06/2524 June 2025 Cessation of Angeline Alice Wolfe as a person with significant control on 2024-06-23

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Termination of appointment of James Joseph Wolfe as a secretary on 2023-07-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

23/04/2123 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ANGELINE ALICE WOLFE / 17/02/2021

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / JAMES JOSEPH WOLFE / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINE ALICE WOLFE / 17/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINE ALICE WOLFE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

23/06/1223 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 41 PARK ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW

View Document

29/06/1129 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINE ALICE WOLFE / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 127 CHURCHFIELDS DRIVE BOVEY TRACEY DEVON TQ13 9QZ

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 41 PARK ROAD FREEMANTLE SOUTHAMPTON SO15 3AW

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 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