Advanced company searchLink opens in new window

AAB CUSTOMS LIMITED

Company number 11171480

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)
02 Feb 2024 AD01 Registered office address changed from One St. Peters Square Manchester M2 3DE England to Gresham House, 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG on 2 February 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Dec 2023 TM01 Termination of appointment of Scott Allan Taylor as a director on 28 November 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
28 Dec 2022 AP01 Appointment of Mr Derek Sinclair Mitchell as a director on 1 December 2022
28 Dec 2022 AP01 Appointment of Scott Allan Taylor as a director on 1 December 2022
14 Dec 2022 AP01 Appointment of Neil George Dinnes as a director on 13 December 2022
14 Dec 2022 AP01 Appointment of Douglas Robert Martin as a director on 13 December 2022
14 Dec 2022 CH01 Director's details changed for Ms Seanna Marie Whitmore on 5 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Jonathan Hicks on 5 December 2022
14 Dec 2022 AD01 Registered office address changed from 3 Blacklands Crescent Forest Row RH18 5NN United Kingdom to One St. Peters Square Manchester M2 3DE on 14 December 2022
10 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
03 Oct 2022 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 October 2022
13 Sep 2022 CERTNM Company name changed charlton house (customs compliance) LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
11 Aug 2022 PSC07 Cessation of Jonathan Edward Hicks as a person with significant control on 1 December 2019
11 Aug 2022 PSC02 Notification of Anderson Anderson & Brown Llp as a person with significant control on 27 July 2022
11 Aug 2022 PSC07 Cessation of Charlton House (Customs Advisory) Limited as a person with significant control on 27 July 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off