Advanced company searchLink opens in new window

THE AAAC COUNSELLING SERVICE LTD

Company number 04342605

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)
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2023 CS01 Confirmation statement made on 30 September 2023 with updates
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with updates
14 Jan 2022 TM02 Termination of appointment of Vicki Chisholm as a secretary on 14 January 2022
02 Dec 2021 CS01 Confirmation statement made on 30 September 2021 with updates
22 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 Oct 2020 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
27 Mar 2019 CH01 Director's details changed for Ms Deborah Jane Cullen on 27 March 2019
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AD01 Registered office address changed from C/O Thomas Harris Chartered Accountant the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015
26 Feb 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014