AA PROPERTY SOLUTIONS (YORKSHIRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Registration of charge 114132370008, created on 2025-02-07 |
19/07/2419 July 2024 | Registration of charge 114132370007, created on 2024-07-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/10/2221 October 2022 | Registration of charge 114132370005, created on 2022-10-10 |
21/10/2221 October 2022 | Registration of charge 114132370006, created on 2022-10-10 |
29/09/2229 September 2022 | Registration of charge 114132370004, created on 2022-09-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
25/10/2125 October 2021 | Change of details for Mrs Beckie Tudor as a person with significant control on 2021-04-05 |
25/10/2125 October 2021 | Change of details for Mrs Ellie Dooler as a person with significant control on 2021-04-05 |
25/10/2125 October 2021 | Director's details changed for Mrs Ellie Dooler on 2021-04-05 |
25/10/2125 October 2021 | Director's details changed for Mrs Beckie Tudor on 2021-04-05 |
03/08/213 August 2021 | Registration of charge 114132370002, created on 2021-08-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114132370001 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JF UNITED KINGDOM |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BECKIE BROWN / 01/07/2018 |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS BECKIE BROWN / 01/07/2018 |
13/06/1813 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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