AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD
Company number 10654103
- Company Overview for AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD (10654103)
- Filing history for AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD (10654103)
- People for AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD (10654103)
- Registers for AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD (10654103)
- More for AA BOOKKEEPING AND PAYROLL SOLUTIONS LTD (10654103)
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
|
|
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 |