Advanced company searchLink opens in new window

AAG DS LIMITED

Company number 03951235

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
08 Jan 2024 AA Full accounts made up to 31 December 2022
14 Nov 2023 MR04 Satisfaction of charge 039512350003 in full
14 Nov 2023 MR04 Satisfaction of charge 039512350002 in full
14 Nov 2023 MR04 Satisfaction of charge 039512350001 in full
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 AA01 Previous accounting period shortened from 4 July 2022 to 31 December 2021
08 Aug 2022 AA Full accounts made up to 4 July 2021
05 May 2022 AA Full accounts made up to 4 July 2020
05 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
03 Feb 2022 PSC07 Cessation of Patrick Jordan as a person with significant control on 3 June 2020
03 Feb 2022 PSC07 Cessation of Steven Cloran as a person with significant control on 3 June 2020
02 Feb 2022 PSC02 Notification of Aag Defence Services Ltd as a person with significant control on 3 June 2020
21 Dec 2021 AA Full accounts made up to 4 July 2019
15 Jun 2021 CS01 Confirmation statement made on 20 March 2021 with updates
23 Jul 2020 AD01 Registered office address changed from New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA to Manor Farm House Ecclesden Lane Angmering West Sussex BN16 4DQ on 23 July 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
06 Jul 2020 PSC01 Notification of Steven Cloran as a person with significant control on 3 June 2020
06 Jul 2020 PSC07 Cessation of Flybe Limited as a person with significant control on 3 June 2020
06 Jul 2020 PSC01 Notification of Patrick Jordan as a person with significant control on 3 June 2020
22 Jun 2020 AP01 Appointment of Steven Cloran as a director on 3 June 2020
19 Jun 2020 TM02 Termination of appointment of Catherine Ledger as a secretary on 3 June 2020
19 Jun 2020 TM01 Termination of appointment of Mark Michael Charles Anderson as a director on 3 June 2020
19 Jun 2020 TM01 Termination of appointment of Graeme Buchanan as a director on 3 June 2020