Advanced company searchLink opens in new window

AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD

Company number 10654103

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)
05 Apr 2024 AD01 Registered office address changed from 3 Goffs Park Road Crawley RH11 8AX England to 18 Hambleton Hill Crawley RH11 8SY on 5 April 2024
05 Apr 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 2 February 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 March 2022
16 Feb 2023 AP01 Appointment of Miss Corina Nedelcu as a director on 5 February 2023
05 Jan 2023 TM01 Termination of appointment of Corina Nedelcu as a director on 5 January 2023
22 Dec 2022 AD01 Registered office address changed from 7 Atherfield House Atherfield Road Reigate RH2 7PT England to 3 Goffs Park Road Crawley RH11 8AX on 22 December 2022
22 Dec 2022 AP01 Appointment of Ms Corina Nedelcu as a director on 9 December 2022
22 Dec 2022 TM01 Termination of appointment of Viorica Bobeica as a director on 5 December 2022
03 Feb 2022 CERTNM Company name changed ah services (surrey) LTD\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 AA Micro company accounts made up to 31 March 2021
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
10 Mar 2021 AD02 Register inspection address has been changed from 4a Rectory Lane Banstead SM7 3PP England to 18 Hambleton Hill Crawley RH11 8SY
10 Mar 2021 AD03 Register(s) moved to registered inspection location 18 Hambleton Hill Crawley RH11 8SY
18 Jan 2021 AD01 Registered office address changed from Flat 7 Atherfield House Atherfield Road Reigate RH2 7PT England to 7 Atherfield House Atherfield Road Reigate RH2 7PT on 18 January 2021
20 May 2020 CS01 Confirmation statement made on 5 March 2020 with updates
02 Dec 2019 PSC01 Notification of Alina Hanganu as a person with significant control on 17 November 2019
28 Nov 2019 PSC07 Cessation of Daniela Baltag as a person with significant control on 28 November 2019
28 Nov 2019 TM01 Termination of appointment of Daniela Baltag as a director on 28 November 2019