AK SOL LTD

69 North Road, Durham, DH1 4SQ, England
StatusACTIVE
Company No.06663982
CategoryPrivate Limited Company
Incorporated05 Aug 2008
Age15 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

AK SOL LTD is an active private limited company with number 06663982. It was incorporated 15 years, 10 months, 9 days ago, on 05 August 2008. The company address is 69 North Road, Durham, DH1 4SQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

New address: 69 North Road Durham DH1 4SQ

Change date: 2024-05-07

Old address: C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

New address: C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH

Old address: 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England

Change date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kamran Yousaf Chohdry

Change date: 2020-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: 18 Palm Avenue Newcastle upon Tyne Tyne and Wear NE4 9QT

New address: 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr Kamran Yousaf Chohdry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kamran Yousaf Chohdry

Change date: 2010-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB

Change date: 2010-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Kamran Yousaf Chohdry

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB uk

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kamran chohdry / 30/09/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary darren upton

Documents

View document PDF

Incorporation company

Date: 05 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS THIRTY FIVE LIMITED

THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX

Number:11440986
Status:ACTIVE
Category:Private Limited Company

COACH RICK LTD

7 STAGBOROUGH WAY,STOURPORT-ON-SEVERN,DY13 8SP

Number:11570685
Status:ACTIVE
Category:Private Limited Company

DIWOTTI LTD

THE SHIP INN FORE STREET,LOOE,PL13 2QR

Number:11788645
Status:ACTIVE
Category:Private Limited Company

FOREXMAX LTD

CEDAR LODGE,GILLINGHAM,ME7 3RS

Number:04970928
Status:ACTIVE
Category:Private Limited Company

GMRM-POL LIMITED

GROUND FLOOR FLAT,LEICESTER,LE3 1AX

Number:07787650
Status:ACTIVE
Category:Private Limited Company

PROBATE EXPRESS LIMITED

6 CRESKELD PARK,LEEDS,LS16 9EZ

Number:05408407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source