Advanced company searchLink opens in new window

AAR HOLDINGS LIMITED

Company number 03683344

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)
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 8,201
14 Jan 2022 AD01 Registered office address changed from 26 Market Place London W1W 8AN to 91 Wimpole Street London W1G 0EF on 14 January 2022
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
19 Dec 2019 AP01 Appointment of Ms Victoria Phillippa Thompson as a director on 6 December 2019
22 Aug 2019 SH02 Sub-division of shares on 5 July 2019
22 Aug 2019 SH10 Particulars of variation of rights attached to shares
22 Aug 2019 SH08 Change of share class name or designation
21 Aug 2019 MA Memorandum and Articles of Association
21 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 05/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 PSC02 Notification of Aar Eot Trustee Limited (Acting in Its Capacity as Trustee of the Aar Employee Ownership Trust) as a person with significant control on 3 July 2019
12 Aug 2019 TM01 Termination of appointment of Philip Cattell Hudson as a director on 3 July 2019
12 Aug 2019 PSC07 Cessation of Martin Jones as a person with significant control on 3 July 2019
12 Aug 2019 PSC07 Cessation of Paul Benjamin Phillips as a person with significant control on 3 July 2019
12 Aug 2019 PSC07 Cessation of Kerry Marina Glazer as a person with significant control on 3 July 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 7,800
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 MR04 Satisfaction of charge 1 in full