Download leads from Nexok and grow your business. Find out more

AAS Investments & Consultancy Limited

Documents

Total Documents134
Total Pages746

Filing History

1 January 2021Micro company accounts made up to 31 December 2019
30 June 2020Confirmation statement made on 14 May 2020 with no updates
4 October 2019Micro company accounts made up to 31 December 2018
14 May 2019Confirmation statement made on 14 May 2019 with updates
14 May 2019Director's details changed for Paul Richard Baron on 14 September 2018
14 May 2019Director's details changed for Paul Richard Baron on 14 September 2018
14 May 2019Change of details for Mr Paul Baron as a person with significant control on 14 September 2018
1 December 2018Confirmation statement made on 1 December 2018 with no updates
17 October 2018Satisfaction of charge 1 in full
30 September 2018Total exemption full accounts made up to 31 December 2017
2 December 2017Confirmation statement made on 1 December 2017 with no updates
1 October 2017Micro company accounts made up to 31 December 2016
1 October 2017Micro company accounts made up to 31 December 2016
23 December 2016Confirmation statement made on 1 December 2016 with updates
23 December 2016Confirmation statement made on 1 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
28 July 2016Registration of charge 036765410004, created on 26 July 2016
28 July 2016Registration of charge 036765410003, created on 26 July 2016
28 July 2016Registration of charge 036765410004, created on 26 July 2016
28 July 2016Registration of charge 036765410003, created on 26 July 2016
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 306,903
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 306,903
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 306,903
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 306,903
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 306,903
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 306,903
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 306,903
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 306,903
12 September 2013Total exemption small company accounts made up to 31 December 2012
12 September 2013Total exemption small company accounts made up to 31 December 2012
23 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
23 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
23 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
6 October 2011Total exemption full accounts made up to 31 December 2010
6 October 2011Total exemption full accounts made up to 31 December 2010
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
1 October 2010Total exemption full accounts made up to 31 December 2009
1 October 2010Total exemption full accounts made up to 31 December 2009
2 December 2009Director's details changed for Paul Richard Baron on 2 December 2009
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
2 December 2009Director's details changed for Paul Richard Baron on 2 December 2009
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
2 December 2009Director's details changed for Paul Richard Baron on 2 December 2009
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
23 October 2009Total exemption full accounts made up to 31 December 2008
23 October 2009Total exemption full accounts made up to 31 December 2008
24 June 2009Secretary appointed mr mark andrew baron
24 June 2009Secretary appointed mr mark andrew baron
24 June 2009Appointment terminated secretary avon accountancy services
24 June 2009Appointment terminated secretary avon accountancy services
23 February 2009Return made up to 01/12/08; full list of members
23 February 2009Return made up to 01/12/08; full list of members
11 February 2009Secretary appointed avon accountancy services
11 February 2009Return made up to 01/12/07; full list of members
11 February 2009Return made up to 01/12/07; full list of members
11 February 2009Secretary appointed avon accountancy services
10 February 2009Appointment terminated secretary lisa walsh
10 February 2009Appointment terminated secretary lisa walsh
31 January 2009Total exemption full accounts made up to 31 December 2007
31 January 2009Total exemption full accounts made up to 31 December 2007
2 November 2007Total exemption full accounts made up to 31 December 2006
2 November 2007Total exemption full accounts made up to 31 December 2006
12 December 2006Return made up to 01/12/06; full list of members
12 December 2006Return made up to 01/12/06; full list of members
6 October 2006Total exemption full accounts made up to 31 December 2005
6 October 2006Total exemption full accounts made up to 31 December 2005
14 February 2006Return made up to 01/12/05; full list of members
14 February 2006Return made up to 01/12/05; full list of members
7 November 2005Total exemption full accounts made up to 31 December 2004
7 November 2005Total exemption full accounts made up to 31 December 2004
4 January 2005Total exemption full accounts made up to 31 December 2003
4 January 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Total exemption full accounts made up to 31 December 2003
9 February 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
9 February 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
3 February 2004Total exemption full accounts made up to 31 December 2002
3 February 2004Total exemption full accounts made up to 31 December 2002
10 January 2003Return made up to 01/12/02; full list of members
10 January 2003Return made up to 01/12/02; full list of members
2 October 2002Total exemption full accounts made up to 31 December 2001
2 October 2002Total exemption full accounts made up to 31 December 2001
29 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 March 2002£ nc 1000/1000000 01/10/01
29 March 2002£ nc 1000/1000000 01/10/01
29 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 February 2002Return made up to 01/12/01; full list of members
13 February 2002Amended accounts made up to 31 December 2000
13 February 2002Return made up to 01/12/01; full list of members
13 February 2002Secretary resigned
13 February 2002Secretary resigned
13 February 2002Amended accounts made up to 31 December 2000
30 November 2001New secretary appointed
30 November 2001New secretary appointed
2 November 2001Total exemption full accounts made up to 31 December 2000
2 November 2001Total exemption full accounts made up to 31 December 2000
17 May 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 March 2001Full accounts made up to 31 December 1999
8 March 2001Full accounts made up to 31 December 1999
7 November 2000Particulars of mortgage/charge
7 November 2000Particulars of mortgage/charge
26 July 2000Secretary resigned
26 July 2000New secretary appointed
26 July 2000New secretary appointed
26 July 2000Secretary resigned
4 January 2000Return made up to 01/12/99; full list of members
4 January 2000Return made up to 01/12/99; full list of members
11 June 1999Particulars of mortgage/charge
11 June 1999Particulars of mortgage/charge
8 December 1998New director appointed
8 December 1998New secretary appointed
8 December 1998Secretary resigned;director resigned
8 December 1998Registered office changed on 08/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
8 December 1998Director resigned
8 December 1998Director resigned
8 December 1998New director appointed
8 December 1998Secretary resigned;director resigned
8 December 1998Registered office changed on 08/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
8 December 1998New secretary appointed
1 December 1998Incorporation
1 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing