- Company Overview for AAC (SERVICES) SOUTHERN LIMITED (08649344)
- Filing history for AAC (SERVICES) SOUTHERN LIMITED (08649344)
- People for AAC (SERVICES) SOUTHERN LIMITED (08649344)
- More for AAC (SERVICES) SOUTHERN LIMITED (08649344)
| 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 |