AAI SPORTS LIMITED
Status | ACTIVE |
Company No. | 03894645 |
Category | |
Incorporated | 15 Dec 1999 |
Age | 24 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 2 months, 14 days |
SUMMARY
AAI SPORTS LIMITED is an active with number 03894645. It was incorporated 24 years, 7 months, 20 days ago, on 15 December 1999 and it was dissolved 2 months, 14 days ago, on 21 May 2024. The company address is 75 Station Street East, Coventry, CV6 5FL, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Jul 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 27 Jul 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Administrative restoration company
Date: 27 Jul 2024
Category: Restoration
Type: RT01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2022
Action Date: 07 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038946450002
Charge creation date: 2022-10-07
Documents
Notification of a person with significant control
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bhopinder Singh Virdee
Notification date: 2022-10-07
Documents
Cessation of a person with significant control
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael William Taylor
Cessation date: 2022-10-07
Documents
Cessation of a person with significant control
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Charles Slater
Cessation date: 2022-10-07
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Taylor
Termination date: 2022-10-07
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Charles Slater
Termination date: 2022-10-07
Documents
Termination secretary company with name termination date
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Charles Slater
Termination date: 2022-10-07
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bhopinder Singh Virdee
Appointment date: 2022-10-07
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-13
Old address: 34 Queensbury Station Parade Edgware Middlesex HA8 5NN
New address: 75 Station Street East Coventry CV6 5FL
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2021
Action Date: 19 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038946450001
Charge creation date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Charles Slater
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 20 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/07
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/06
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/04
Documents
Accounts with accounts type small
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/03
Documents
Accounts with accounts type small
Date: 23 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/02
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/01
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/00
Documents
Legacy
Date: 07 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 07/11/00 from: c/o williams jeffery barber international LIMITED sceptre house, 169-173 regent st london, W1R 8QH
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CHARTER HOUSE,BURNLEY,BB11 2HA
Number: | 10784722 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMORE ENGINEERING CONSULTANTS LIMITED
2 FINDHORN PLACE,ELLON,AB41 8AD
Number: | SC570461 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA AIR CONDITIONING LIMITED
28 CHIPSTEAD STATION PARADE,COULSDON,CR5 3TF
Number: | 02075373 |
Status: | ACTIVE |
Category: | Private Limited Company |
51/53 CHURCH STREET LITTLE LEVER CHURCH STREET,BOLTON,BL3 1BL
Number: | 11548699 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL GREGORY ELECTRICAL LTD
51 BOWSHAW VIEW,SHEFFIELD,S8 8FD
Number: | 11655575 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOPE GARDENS,LONDON,W3 8SF
Number: | 09545493 |
Status: | ACTIVE |
Category: | Private Limited Company |