Advanced company searchLink opens in new window

A&A MAINTENANCE SERVICES LTD

Company number 13109203

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)
18 Mar 2025 AA Micro company accounts made up to 31 January 2025
08 Jan 2025 CERTNM Company name changed lux lighting group LTD\certificate issued on 08/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-07
07 Jan 2025 CS01 Confirmation statement made on 8 November 2024 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
14 Nov 2023 PSC01 Notification of Engjell Gjegjaj as a person with significant control on 31 October 2023
14 Nov 2023 AP01 Appointment of Mr Engjell Gjegjaj as a director on 31 October 2023
14 Nov 2023 PSC07 Cessation of Emanuel Gjegjaj as a person with significant control on 31 October 2023
14 Nov 2023 TM01 Termination of appointment of Emanuel Gjegjaj as a director on 31 October 2023
14 Nov 2023 AD01 Registered office address changed from Unit 8, 80-84 st. Mary Road London E17 9RE England to 80-84 st. Mary Road London E17 9RE on 14 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 PSC01 Notification of Emanuel Gjegjaj as a person with significant control on 22 October 2022
08 Nov 2022 AP01 Appointment of Mr Emanuel Gjegjaj as a director on 22 October 2022
08 Nov 2022 PSC07 Cessation of Arsen Toska as a person with significant control on 21 October 2022
08 Nov 2022 TM01 Termination of appointment of Arsen Toska as a director on 21 October 2022
08 Nov 2022 AD01 Registered office address changed from 6 Croft End Little Eaton Derby DE21 5DP England to Unit 8, 80-84 st. Mary Road London E17 9RE on 8 November 2022
19 Mar 2022 CERTNM Company name changed arsen construction LTD\certificate issued on 19/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
09 Mar 2022 AD01 Registered office address changed from 13 Hill House Commercial Gate Mansfield NG18 1EJ England to 6 Croft End Little Eaton Derby DE21 5DP on 9 March 2022
09 Mar 2022 AA Micro company accounts made up to 31 January 2022
09 Mar 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
11 Feb 2021 CH01 Director's details changed for Mr Arsen Toska on 1 February 2021
11 Feb 2021 AD01 Registered office address changed from 1 Navigator Square London N19 3TD England to 13 Hill House Commercial Gate Mansfield NG18 1EJ on 11 February 2021
04 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-04
  • GBP 100