PSC04 |
Change to a person with significant control Thu, 23rd Nov 2023
filed on: 5th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Nov 2023 director's details were changed
filed on: 5th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed aauk solutions LTDcertificate issued on 10/01/23
filed on: 10th, January 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Thu, 25th Nov 2021 secretary's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 139 - 143 Union Street Oldham OL1 1TE England on Thu, 25th Nov 2021 to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 25th Nov 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Nov 2021
filed on: 25th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 4th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 651a Mauldeth Road West Chorlton Manchester M21 7SA on Tue, 19th Nov 2019 to 139 - 143 Union Street Oldham OL1 1TE
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Archway House Bridge Street Oldham OL1 1ED England on Tue, 17th Jul 2018 to 651a Mauldeth Road West Chorlton Manchester M21 7SA
filed on: 17th, July 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2018
|
incorporation |
Free Download
(28 pages)
|