Advanced company searchLink opens in new window

AAA COURIERS LTD

Company number 11078810

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)
21 Jan 2022 AD01 Registered office address changed from 249 Manningham Lane Bradford BD8 7ER England to 98a Unit 5 Moorbottom Road Huddersfield HD1 3JT on 21 January 2022
23 Dec 2021 AP01 Appointment of Mr Amjad Hussain as a director on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Asif Ali as a director on 23 December 2021
23 Dec 2021 PSC07 Cessation of Asif Ali as a person with significant control on 23 December 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
29 Jan 2021 PSC01 Notification of Asif Ali as a person with significant control on 29 January 2021
29 Jan 2021 AP01 Appointment of Mr Asif Ali as a director on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Mohammed Abbas as a director on 29 January 2021
29 Jan 2021 PSC07 Cessation of Mohammed Abbas as a person with significant control on 29 January 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 TM01 Termination of appointment of Faheem Anwar as a director on 20 May 2020
22 May 2020 PSC07 Cessation of Faheem Anwar as a person with significant control on 20 May 2020
22 May 2020 PSC01 Notification of Mohammed Abbas as a person with significant control on 20 May 2020
22 May 2020 AP01 Appointment of Mr Mohammed Abbas as a director on 20 May 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
08 Apr 2019 PSC07 Cessation of Asif Ali as a person with significant control on 1 April 2019
08 Apr 2019 TM01 Termination of appointment of Asif Ali as a director on 1 April 2019
08 Apr 2019 PSC01 Notification of Faheem Anwar as a person with significant control on 1 April 2019
08 Apr 2019 AD01 Registered office address changed from 24 Lynndale Avenue Huddersfield HD2 2XP England to 249 Manningham Lane Bradford BD8 7ER on 8 April 2019
08 Apr 2019 AP01 Appointment of Mr Faheem Anwar as a director on 1 April 2019