-
3A SOLUTIONS LIMITED - ALBION HOUSE 64 VICAR LANE, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, United Kingdom
Company Information
- Company registration number
- 06863365
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ALBION HOUSE 64 VICAR LANE
- LITTLE GERMANY
- BRADFORD
- WEST YORKSHIRE
- BD1 5AH ALBION HOUSE 64 VICAR LANE, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, BD1 5AH UK
Management
- Managing Directors
- ABID KHAN
- SHABANA KHAN
- ABID KHAN
- Company secretaries
- ABID KHAN
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-30
- Age Of Company 2009-03-30 15 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Shabana Khan
- Mr Abid Khan
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-03-30
-
3A SOLUTIONS LIMITED Company Description
- 3A SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06863365. Its current trading status is "live". It was registered 2009-03-30. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-03-30.It can be contacted at Albion House 64 Vicar Lane .
Get 3A SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3A Solutions Limited - ALBION HOUSE 64 VICAR LANE, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, United Kingdom
- 2009-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 3A SOLUTIONS 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 2016
-
30/03/16 FULL LIST (2016-03-31) - AR01
keyboard_arrow_right 2015
-
APPOINTMENT TERMINATED, DIRECTOR SALMA BEGUM (2015-05-26) - TM01
-
30/03/15 FULL LIST (2015-04-08) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-07-23) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-07-09) - AA
-
30/03/14 FULL LIST (2014-04-10) - AR01
-
DIRECTOR APPOINTED MRS SALMA BEGUM (2014-04-10) - AP01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-11) - AA
-
30/03/13 FULL LIST (2013-06-19) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-10-11) - AA
-
30/03/12 FULL LIST (2012-04-10) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-09-08) - AA
-
30/03/11 FULL LIST (2011-04-18) - AR01
keyboard_arrow_right 2010
-
REGISTERED OFFICE CHANGED ON 13/05/2010 FROM (2010-05-13) - AD01
-
30/03/10 FULL LIST (2010-04-01) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ABID KHAN / 20/03/2010 (2010-04-01) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / ABID KHAN / 01/03/2010 (2010-04-01) - CH03
-
31/03/10 TOTAL EXEMPTION SMALL (2010-08-16) - AA
keyboard_arrow_right 2009
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2009-10-09) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-07-03) - 395
-
AD 30/03/09 (2009-04-09) - 88(2)
-
DIRECTOR APPOINTED SHABANA KHAN (2009-04-09) - 288a
-
DIRECTOR AND SECRETARY APPOINTED ABID KHAM (2009-04-09) - 288a
-
APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS (2009-03-31) - 288b
-
INCORPORATION DOCUMENTS (2009-03-30) - NEWINC