AA PROPERTY SOLUTIONS (YORKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Registration of charge 114132370008, created on 2025-02-07

View Document

19/07/2419 July 2024 Registration of charge 114132370007, created on 2024-07-12

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Registration of charge 114132370005, created on 2022-10-10

View Document

21/10/2221 October 2022 Registration of charge 114132370006, created on 2022-10-10

View Document

29/09/2229 September 2022 Registration of charge 114132370004, created on 2022-09-16

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Change of details for Mrs Beckie Tudor as a person with significant control on 2021-04-05

View Document

25/10/2125 October 2021 Change of details for Mrs Ellie Dooler as a person with significant control on 2021-04-05

View Document

25/10/2125 October 2021 Director's details changed for Mrs Ellie Dooler on 2021-04-05

View Document

25/10/2125 October 2021 Director's details changed for Mrs Beckie Tudor on 2021-04-05

View Document

03/08/213 August 2021 Registration of charge 114132370002, created on 2021-08-02

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

07/01/217 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

13/03/2013 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

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114132370001

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JF UNITED KINGDOM

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BECKIE BROWN / 01/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS BECKIE BROWN / 01/07/2018

View Document

13/06/1813 June 2018 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