Advanced company searchLink opens in new window

AA TECHNICAL SOLUTIONS LIMITED

Company number 08970395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2020 PSC05 Change of details for Aa Insurance Holdings Limited as a person with significant control on 6 April 2016
03 Jul 2020 TM01 Termination of appointment of Dominic David Bird as a director on 1 July 2020
12 Feb 2020 CH01 Director's details changed for Dominic David Bird on 3 February 2020
05 Nov 2019 AA Full accounts made up to 31 January 2019
14 Aug 2019 TM02 Termination of appointment of Jonathan Michael Cox as a secretary on 1 August 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
06 Nov 2018 AA Full accounts made up to 31 January 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
16 Mar 2018 TM01 Termination of appointment of Ben Justin Ryan as a director on 16 February 2018
10 Oct 2017 AA Full accounts made up to 31 January 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
10 Apr 2017 AP01 Appointment of Dominic David Bird as a director on 24 March 2017
07 Nov 2016 AA Full accounts made up to 31 January 2016
03 Nov 2016 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 3 November 2016
13 Jul 2016 AP03 Appointment of Jonathan Michael Cox as a secretary on 12 July 2016
22 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
16 May 2016 CH01 Director's details changed for Ben Justin Ryan on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
13 May 2016 TM01 Termination of appointment of Gillian Pritchard as a director on 30 April 2016
13 May 2016 AP01 Appointment of Ben Justin Ryan as a director on 30 April 2016
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 12/07/2016 as it was invalid or ineffective.
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
10 Nov 2015 AA Full accounts made up to 31 January 2015
06 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015