- Company Overview for AAG SOLUTIONS LTD (07397721)
- Filing history for AAG SOLUTIONS LTD (07397721)
- People for AAG SOLUTIONS LTD (07397721)
- Charges for AAG SOLUTIONS LTD (07397721)
- More for AAG SOLUTIONS LTD (07397721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | PSC05 | Change of details for Ask (Telford) Ltd as a person with significant control on 1 May 2024 | |
13 Nov 2024 | PSC05 | Change of details for Abb (Telford) Ltd as a person with significant control on 1 May 2024 | |
13 Nov 2024 | PSC07 | Cessation of Nkh (Telford) Ltd as a person with significant control on 1 May 2024 | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jun 2024 | AD01 | Registered office address changed from Suite 4.03 Grosvenor House Central Park Telford Shropshire TF2 9TW to The Hangar Hadley Park East Telford TF1 6QJ on 10 June 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Nigel Kenneth Howarth as a director on 30 April 2024 | |
29 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 29 April 2024
|
|
19 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Adam Bramley Byram on 1 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Adam Bramley Byram on 1 February 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
06 Feb 2019 | CH01 | Director's details changed for Mr Alistair Stuart Kyle on 6 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Alistair Stuart Kyle on 6 February 2019 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |