AAS INVESTMENTS & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

AAS INVESTMENTS & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676541

Incorporation date

01/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

609 Fishponds Road, Fishponds, Bristol BS16 3AACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon17/11/2024
Secretary's details changed for Mr Mark Andrew Baron on 2022-11-10
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon01/01/2021
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon14/05/2019
Director's details changed for Paul Richard Baron on 2018-09-14
dot icon14/05/2019
Director's details changed for Paul Richard Baron on 2018-09-14
dot icon14/05/2019
Change of details for Mr Paul Baron as a person with significant control on 2018-09-14
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon17/10/2018
Satisfaction of charge 1 in full
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/10/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Registration of charge 036765410004, created on 2016-07-26
dot icon28/07/2016
Registration of charge 036765410003, created on 2016-07-26
dot icon31/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Paul Richard Baron on 2009-12-02
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Secretary appointed mr mark andrew baron
dot icon24/06/2009
Appointment terminated secretary avon accountancy services
dot icon23/02/2009
Return made up to 01/12/08; full list of members
dot icon11/02/2009
Return made up to 01/12/07; full list of members
dot icon11/02/2009
Secretary appointed avon accountancy services
dot icon10/02/2009
Appointment terminated secretary lisa walsh
dot icon31/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 01/12/05; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 01/12/04; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 01/12/03; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 01/12/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/03/2002
Resolutions
dot icon29/03/2002
£ nc 1000/1000000 01/10/01
dot icon13/02/2002
Return made up to 01/12/01; full list of members
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Amended accounts made up to 2000-12-31
dot icon30/11/2001
New secretary appointed
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/05/2001
Return made up to 01/12/00; full list of members
dot icon08/03/2001
Full accounts made up to 1999-12-31
dot icon07/11/2000
Particulars of mortgage/charge
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
Secretary resigned
dot icon04/01/2000
Return made up to 01/12/99; full list of members
dot icon11/06/1999
Particulars of mortgage/charge
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Secretary resigned;director resigned
dot icon08/12/1998
Registered office changed on 08/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
New director appointed
dot icon01/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£113,076.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
970.19K
-
0.00
-
-
2022
1
1.02M
-
0.00
113.08K
-
2022
1
1.02M
-
0.00
113.08K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.02M £Ascended4.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/11/1998 - 30/11/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/11/1998 - 30/11/1998
16826
Combined Nominees Limited
Nominee Director
30/11/1998 - 30/11/1998
7286
AVON ACCOUNTANCY SERVICES
Corporate Secretary
30/11/1998 - 23/07/2000
4
AVON ACCOUNTANCY SERVICES
Corporate Secretary
30/09/2007 - 30/04/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAS INVESTMENTS & CONSULTANCY LIMITED

AAS INVESTMENTS & CONSULTANCY LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at 609 Fishponds Road, Fishponds, Bristol BS16 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AAS INVESTMENTS & CONSULTANCY LIMITED?

toggle

AAS INVESTMENTS & CONSULTANCY LIMITED is currently Active. It was registered on 01/12/1998 .

Where is AAS INVESTMENTS & CONSULTANCY LIMITED located?

toggle

AAS INVESTMENTS & CONSULTANCY LIMITED is registered at 609 Fishponds Road, Fishponds, Bristol BS16 3AA.

What does AAS INVESTMENTS & CONSULTANCY LIMITED do?

toggle

AAS INVESTMENTS & CONSULTANCY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AAS INVESTMENTS & CONSULTANCY LIMITED have?

toggle

AAS INVESTMENTS & CONSULTANCY LIMITED had 1 employees in 2022.

What is the latest filing for AAS INVESTMENTS & CONSULTANCY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.