Advanced company searchLink opens in new window

AAC GROUP LIMITED

Company number 10617977

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)
10 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
01 Oct 2024 PSC07 Cessation of Steven Wigley as a person with significant control on 31 August 2024
01 Oct 2024 TM01 Termination of appointment of Steven Wigley as a director on 31 August 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
25 Feb 2022 PSC04 Change of details for Mr Simon George Baseden as a person with significant control on 14 February 2022
25 Feb 2022 PSC04 Change of details for Mr Steven Wigley as a person with significant control on 14 February 2022
25 Feb 2022 CH01 Director's details changed for Mr Steven Wigley on 25 February 2022
25 Feb 2022 CH01 Director's details changed for Mr Simon George Baseden on 14 February 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 AD01 Registered office address changed from The Estate Office Appledore Road Woodchurch Ashford Kent TN26 3TG United Kingdom to 24 Halden Field Rolvenden Cranbrook Kent TN17 4BX on 22 July 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 8.38
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 8.37
04 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
04 Mar 2021 PSC07 Cessation of Daniel Price as a person with significant control on 31 May 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 TM01 Termination of appointment of Daniel Price as a director on 30 April 2020
21 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
17 Feb 2020 PSC01 Notification of Steven Wigley as a person with significant control on 26 February 2019
17 Feb 2020 PSC01 Notification of Simon George Baseden as a person with significant control on 26 February 2019