Advanced company searchLink opens in new window

AA FINANCIAL SERVICES LIMITED

Company number 00912211

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)
05 Nov 2018 AA Full accounts made up to 31 January 2018
04 Oct 2018 CH03 Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018
04 Sep 2018 TM01 Termination of appointment of Gregory Laurence Price as a director on 31 August 2018
02 Aug 2018 AP01 Appointment of Mr Lewis David Miles as a director on 20 July 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
08 Jun 2018 TM01 Termination of appointment of Michael Samuel Lloyd as a director on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr David Searle as a director on 8 June 2018
01 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
01 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
28 Jul 2017 AA Full accounts made up to 31 January 2017
06 Jul 2017 TM01 Termination of appointment of Michael Johnson as a director on 30 June 2017
06 Jul 2017 AP01 Appointment of Mr Gregory Laurence Price as a director on 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Base prospectus transaction documents 16/11/2016
07 Nov 2016 AA Full accounts made up to 31 January 2016
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000,000
13 Jun 2016 TM01 Termination of appointment of Gillian Pritchard as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of Robert David Mackenzie as a director on 14 December 2015
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott 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 on AP01 was removed from the public register on 22/07/2016 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 2,000,000
22 Dec 2015 TM01 Termination of appointment of Mark Falcon Millar as a director on 14 December 2015
22 Dec 2015 AP01 Appointment of Mr Michael Samuel Lloyd as a director on 14 December 2015
22 Dec 2015 AP01 Appointment of Mr Michael Johnson as a director on 14 December 2015