Advanced company searchLink opens in new window

AAI EXPRESS LIMITED

Company number 12335300

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)
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 120
18 Oct 2022 AD01 Registered office address changed from 3 Sylvan Court, Sylvan Way Southfields Business Park a a I Group Basildon SS15 6th England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 18 October 2022
08 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
23 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
13 Apr 2022 PSC04 Change of details for Mr Peter Andrew Tuck as a person with significant control on 12 April 2022
05 May 2021 AA Accounts for a dormant company made up to 31 March 2021
05 May 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
22 Apr 2021 AP01 Appointment of Ms Deone Blignaut as a director on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of Martin Lee Chrimes as a director on 14 April 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Martin Lee Chrimes as a director on 14 April 2021
20 Apr 2021 TM02 Termination of appointment of Peter Andrew Tuck as a secretary on 14 April 2021
16 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
30 Jun 2020 AP01 Appointment of Mr Martin Lee Chrimes as a director on 27 November 2019
19 Dec 2019 AP03 Appointment of Mr Peter Andrew Tuck as a secretary on 13 December 2019
17 Dec 2019 AP01 Appointment of Mr Kevin Ray Goldsmith as a director on 16 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
16 Dec 2019 AP01 Appointment of Mr Martin Lee Chrimes as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Mr Darren Mark Cobb as a director on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Peter Andrew Tuck as a director on 14 December 2019
27 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-27
  • GBP 1