Advanced company searchLink opens in new window

AA LIMITED

Company number 05149111

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)
19 Mar 2024 AP01 Appointment of Mr Andrew Syears Sibbald as a director on 1 February 2024
08 Feb 2024 TM01 Termination of appointment of Adarsh Kumar Sarma as a director on 31 January 2024
06 Jul 2023 AA Group of companies' accounts made up to 31 January 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 AP01 Appointment of Mr Richard Neil Haythornthwaite as a director on 3 October 2022
14 Oct 2022 AP01 Appointment of Ms Kory Beth Sorenson as a director on 3 October 2022
14 Oct 2022 AP01 Appointment of Mr James O'gara as a director on 3 October 2022
14 Oct 2022 AP01 Appointment of Mr Joseph Knoll as a director on 3 October 2022
14 Oct 2022 AP01 Appointment of Mr Gordon Holmes as a director on 3 October 2022
14 Oct 2022 AP01 Appointment of Mr Adarsh Kumar Sarma as a director on 3 October 2022
16 May 2022 AA Group of companies' accounts made up to 31 January 2022
03 May 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA United Kingdom to Fanum House Basing View Basingstoke RG21 4EA
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
18 Nov 2021 TM01 Termination of appointment of Kevin Jeremy Dangerfield as a director on 12 November 2021
17 Nov 2021 AP01 Appointment of Mr Thomas Owen Mackay as a director on 15 November 2021
11 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 4,132,341.178
13 Oct 2021 AP03 Appointment of Mr James Edward Cox as a secretary on 1 October 2021
30 Jun 2021 AD04 Register(s) moved to registered office address Fanum House Basing View Basingstoke Hampshire RG21 4EA
29 Jun 2021 TM02 Termination of appointment of Nadia Hoosen as a secretary on 31 May 2021
08 Jun 2021 AA Group of companies' accounts made up to 31 January 2021
27 Apr 2021 PSC01 Notification of Charles Robert Kaye as a person with significant control on 9 March 2021
27 Apr 2021 PSC01 Notification of Ramez Sousou as a person with significant control on 9 March 2021