- Company Overview for AAC ACCOUNTANTS LTD (03322839)
- Filing history for AAC ACCOUNTANTS LTD (03322839)
- People for AAC ACCOUNTANTS LTD (03322839)
- More for AAC ACCOUNTANTS LTD (03322839)
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) |
---|---|---|---|
31 Dec 2023 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
16 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
02 Jan 2022 | PSC01 | Notification of Kathryn Ellen Ray as a person with significant control on 1 January 2022 | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
31 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
02 Apr 2018 | TM01 | Termination of appointment of Graham John Adams as a director on 31 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from Unit 7 Old Airfield, Warboys Huntingdon Cambridgeshire PE28 2SH to Rycroft School Road Broughton Huntingdon Cambs PE28 3AT on 4 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Sandra Victoria Adams as a director on 4 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Mark John Ray as a director on 4 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mrs Kathy Ellen Ray as a director on 4 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|