- 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) |
---|---|---|---|
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 May 2013
|
|
08 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
17 Oct 2012 | AP01 | Appointment of Mr Nigel Kenneth Howarth as a director | |
17 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 May 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
10 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 8 February 2011
|
|
10 Feb 2011 | TM01 | Termination of appointment of Gary Davies as a director | |
25 Nov 2010 | AP01 | Appointment of Mr Alistair Stuart Kyle as a director | |
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2010
|
|
25 Nov 2010 | AD01 | Registered office address changed from the Bembows Childs Ercall Nr Market Drayton TF9 2DA United Kingdom on 25 November 2010 | |
25 Nov 2010 | AP01 | Appointment of Mr Adam Bramley Byram as a director |