AAA PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Change of details for Mrs Fatima Islam Qureshi as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Appointment of Mr Tasneem Ahmed as a director on 2023-10-09

View Document

11/10/2311 October 2023 Notification of Tasneem Ahmed as a person with significant control on 2023-10-09

View Document

30/05/2330 May 2023 Notification of Fatima Qureshi as a person with significant control on 2023-05-24

View Document

30/05/2330 May 2023 Appointment of Mrs Fatima Islam Qureshi as a director on 2023-05-24

View Document

30/05/2330 May 2023 Cessation of Tasneem Ahmed as a person with significant control on 2023-05-24

View Document

30/05/2330 May 2023 Termination of appointment of Tasneem Ahmed as a director on 2023-05-24

View Document

08/05/238 May 2023 Appointment of Mr Tasneem Ahmed as a director on 2023-05-08

View Document

08/05/238 May 2023 Termination of appointment of Fatima Islam Qureshi as a director on 2023-05-08

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

08/05/238 May 2023 Notification of Tasneem Ahmed as a person with significant control on 2023-05-08

View Document

08/05/238 May 2023 Cessation of Fatima Islam Qureshi as a person with significant control on 2023-05-08

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

11/12/2211 December 2022 Cessation of Tasneem Ahmed as a person with significant control on 2022-12-01

View Document

11/12/2211 December 2022 Notification of Fatima Islam Qureshi as a person with significant control on 2022-12-01

View Document

11/12/2211 December 2022 Termination of appointment of Tasneem Ahmed as a director on 2022-12-01

View Document

28/09/2228 September 2022 Registered office address changed from 1 Radstock Close Luton LU2 9DR England to 13 Carteret Road Luton LU2 9JY on 2022-09-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 30 MOUNTFIELD ROAD LUTON LU2 7JN ENGLAND

View Document

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MRS FATIMA ISLAM QURESHI

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM UNIT 1, 1 RICHES ROAD ILFORD IG1 1JH UNITED KINGDOM

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR FATIMA QURESHI

View Document

12/11/1912 November 2019 CESSATION OF FATIMA QURESHI AS A PSC

View Document

14/06/1914 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM SUITE 314, OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD IG1 1BA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM FLAT 25, 48-52 PARK STREET LUTON LU1 3HP

View Document

21/02/1821 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS FATIMA QURESHI / 01/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASNEEM AHMED

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR TASNEEM AHMED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATIMA QURESHI / 03/11/2014

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

03/11/143 November 2014 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