-
AA2023 REALISATIONS LIMITED - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 06352846
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- HAWES, Alexander David Thomas
- PARLOUR, Derek Keith
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-28
- Age Of Company 2007-08-28 17 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- -
- -
- Amsys Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- AMSYS AFTERMARKET SERVICES LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-08-28
- Annual Return
- Due Date: 2024-01-12
- Last Date: 2022-12-29
-
AA2023 REALISATIONS LIMITED Company Description
- AA2023 REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06352846. Its current trading status is "live". It was registered 2007-08-28. It was previously called AMSYS AFTERMARKET SERVICES LIMITED. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-08-28.It can be contacted at 2Nd Floor 110 Cannon Street .
Get AA2023 REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aa2023 Realisations Limited - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
- 2007-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AA2023 REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-appointment-of-administrator (2023-04-18) - AM01
-
liquidation-in-administration-proposals (2023-05-18) - AM03
-
certificate-change-of-name-company (2023-05-17) - CERTNM
-
change-of-name-notice (2023-05-17) - CONNOT
-
cessation-of-a-person-with-significant-control (2023-01-04) - PSC07
-
notification-of-a-person-with-significant-control (2023-01-04) - PSC02
-
confirmation-statement-with-updates (2023-01-04) - CS01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-05-11) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-18) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-09-13) - AA
-
confirmation-statement-with-no-updates (2022-09-06) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-31) - CS01
-
mortgage-satisfy-charge-full (2021-12-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-03) - MR01
-
accounts-with-accounts-type-small (2021-09-30) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-14) - MR01
-
confirmation-statement-with-no-updates (2020-09-02) - CS01
-
mortgage-satisfy-charge-full (2020-12-17) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-30) - AA
-
resolution (2019-10-07) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2019-09-25) - AA01
-
confirmation-statement-with-no-updates (2019-08-30) - CS01
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-05) - MR01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-04) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
confirmation-statement-with-updates (2018-09-05) - CS01
-
notification-of-a-person-with-significant-control (2018-09-04) - PSC02
-
accounts-with-accounts-type-unaudited-abridged (2018-04-25) - AA
-
change-account-reference-date-company-previous-extended (2018-01-04) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-06-06) - AA
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
appoint-person-director-company-with-name-date (2017-09-21) - AP01
-
change-account-reference-date-company-current-extended (2017-09-27) - AA01
-
change-person-director-company-with-change-date (2017-10-27) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-05-24) - AA
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
change-person-director-company-with-change-date (2016-09-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-09) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-28) - AA01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-07-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-01) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-12-13) - AD01
-
appoint-person-director-company-with-name (2013-11-27) - AP01
-
termination-director-company-with-name (2013-11-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
termination-secretary-company-with-name (2013-09-24) - TM02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-30) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-25) - CH01
-
change-person-director-company-with-change-date (2010-09-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-14) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-02-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-16) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-17) - 363a
-
accounts-with-accounts-type-dormant (2009-02-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-27) - 288b
-
legacy (2007-09-27) - 288a
-
certificate-change-of-name-company (2007-10-01) - CERTNM
-
legacy (2007-09-27) - 287
-
legacy (2007-09-27) - 225
-
legacy (2007-09-27) - 88(2)R
-
incorporation-company (2007-08-28) - NEWINC