Advanced company searchLink opens in new window

AIO CONSTRUCTIONS SOLUTIONS LIMITED

Company number 11537525

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)
13 Jul 2023 AD01 Registered office address changed from Unit 1 Brookside Industrial Estate Brook Street Lye Stourbridge DY9 8SN to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 13 July 2023
13 Jul 2023 LIQ02 Statement of affairs
13 Jul 2023 600 Appointment of a voluntary liquidator
13 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-29
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
27 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 AA Total exemption full accounts made up to 30 August 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
25 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
17 Apr 2020 AD01 Registered office address changed from 70 Hume Street Kidderminster Worcestershire DY11 6RB United Kingdom to Unit 1 Brookside Industrial Estate Brook Street Lye Stourbridge DY9 8SN on 17 April 2020
17 Oct 2019 AD01 Registered office address changed from 16 Alder Avenue Kidderminster Worcestershire DY10 2LD England to 70 Hume Street Kidderminster Worcestershire DY11 6RB on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of James Bernard Peter Harrington as a director on 16 October 2019
27 Aug 2019 PSC07 Cessation of James Bernard Peter Harrington as a person with significant control on 25 August 2018
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
25 Jun 2019 AP01 Appointment of Mr Tommy Joel Harrington as a director on 25 June 2019
25 Jun 2019 AP01 Appointment of Mr Josef James Harrington as a director on 25 June 2019
25 Jun 2019 PSC07 Cessation of Precision Group Limited as a person with significant control on 30 May 2019
25 Jun 2019 PSC01 Notification of Tommy Joel Harrington as a person with significant control on 30 May 2019
25 Jun 2019 PSC01 Notification of Josef James Harrington as a person with significant control on 30 May 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2019 SH08 Change of share class name or designation