Advanced company searchLink opens in new window

AAC (SERVICES) SOUTHERN LIMITED

Company number 08649344

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Sep 2025 AA Accounts for a dormant company made up to 31 December 2024
10 Jul 2025 CS01 Confirmation statement made on 21 June 2025 with updates
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
09 Jan 2023 AA Micro company accounts made up to 31 December 2022
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
06 Jul 2021 PSC05 Change of details for Aac Group Ltd as a person with significant control on 1 June 2021
06 Jul 2021 CH01 Director's details changed for Mr Simon George Baseden on 1 June 2021
06 Jul 2021 AD01 Registered office address changed from The Estate Office Dacliffe Industrial Estate Woodchurch Ashford Kent TN26 3TG to C/O Southern Accounting Ltd 24 Halden Field Rolvenden Cranbrook Kent TN174BX on 6 July 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with updates
17 Aug 2020 PSC05 Change of details for Aac Group Ltd as a person with significant control on 27 May 2020
17 Aug 2020 PSC07 Cessation of Daniel Price as a person with significant control on 27 May 2020
03 Aug 2020 AP01 Appointment of Mr Simon George Baseden as a director on 27 May 2020
03 Aug 2020 TM02 Termination of appointment of Elizabeth Price as a secretary on 27 May 2020
03 Aug 2020 TM01 Termination of appointment of Daniel Price as a director on 27 May 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
21 Jun 2019 PSC02 Notification of Aac Group Ltd as a person with significant control on 26 February 2019
21 Jun 2019 PSC07 Cessation of Steven Wigley as a person with significant control on 26 February 2019
21 Jun 2019 PSC07 Cessation of Ashford Air Conditioning Ltd as a person with significant control on 26 February 2019