Active
Company Information for AAR SERVICES LIMITED
91 WIMPOLE STREET, LONDON, W1G 0EF,
|
Company Registration Number
01203916
Private Limited Company
Active |
Company Name | ||
---|---|---|
AAR SERVICES LIMITED | ||
Legal Registered Office | ||
91 WIMPOLE STREET LONDON W1G 0EF Other companies in W1W | ||
Previous Names | ||
|
Company Number | 01203916 | |
---|---|---|
Company ID Number | 01203916 | |
Date formed | 1975-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 13:55:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AAR SERVICES, INC. | 1100 N WOOD DALE ROAD New York WOOD DALE IL 60191 | Active | Company formed on the 1985-03-13 | |
AAR Services, LLC | 28424 Highway 392 Gill CO 80624 | Delinquent | Company formed on the 2009-10-04 | |
AAR SERVICES | PASIR RIS DRIVE 6 Singapore 510416 | Active | Company formed on the 2015-02-03 | |
AAR SERVICES LLC | 8217 BLACK HILLS TRL AUBREY TX 76227 | Active | Company formed on the 2017-02-01 | |
AAR SERVICES LIMITED | Active | Company formed on the 2003-08-18 | ||
AAR SERVICES, INC | 8241 NW 12TH ST PEMBROKE PINES FL 33024 | Inactive | Company formed on the 2017-01-30 | |
AAR SERVICES, INC. | 4505 LANDING DRIVE ORLANDO FL 32808 | Inactive | Company formed on the 1992-06-11 | |
AAR SERVICES UNLIMITED LLC | Georgia | Unknown | ||
AAR SERVICES INC | Georgia | Unknown | ||
AAR SERVICES INCORPORATED | Michigan | UNKNOWN | ||
AAR SERVICES INCORPORATED | California | Unknown | ||
AAR SERVICES INC | North Carolina | Unknown | ||
AAR SERVICES INC | Georgia | Unknown | ||
AAR SERVICES UNLIMITED LLC | Georgia | Unknown | ||
AAR SERVICES INC | Oklahoma | Unknown | ||
AAR SERVICES INC | West Virginia | Unknown | ||
AAR SERVICES INC | Pennsylvannia | Unknown | ||
AAR SERVICES INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL BENJAMIN PHILLIPS |
||
KERRY MARINA GLAZER |
||
MARTIN JOHN JONES |
||
PAUL BENJAMIN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN JONES |
Director | ||
ALAN JAMES LIFFORD |
Company Secretary | ||
ALAN JAMES LIFFORD |
Director | ||
CAROLYN MARY LIFFORD |
Director | ||
MADELEINE HARLE KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AAR HOLDINGS LIMITED | Company Secretary | 1998-12-09 | CURRENT | 1998-12-09 | Active | |
GATHER (FORUM) LTD | Director | 2016-08-01 | CURRENT | 2004-09-28 | Active | |
AAR HOLDINGS LIMITED | Director | 1999-11-01 | CURRENT | 1998-12-09 | Active | |
DR JONES LIMITED | Director | 2013-12-01 | CURRENT | 2010-06-14 | Active | |
AAR HOLDINGS LIMITED | Director | 1998-12-16 | CURRENT | 1998-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN JONES | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN JONES | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM 26 Market Place London W1W 8AN | ||
REGISTERED OFFICE CHANGED ON 14/01/22 FROM 26 Market Place London W1W 8AN | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM 26 Market Place London W1W 8AN | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS MARIA ANNE FARRELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN JONES | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES | |
AR01 | 15/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN PHILLIPS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY MARINA GLAZER / 15/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED A.A.R. SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/06 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/12/03 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/98 | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/98 | |
SRES01 | ADOPT MEM AND ARTS 16/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY ASSIGNMENT OF LIFE POLICY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE STOCK HOLDERS(CARE OF DEVELOPMENT CAPITAL LIMITED) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AAR SERVICES LIMITED
AAR SERVICES LIMITED owns 1 domain names.
aargroup.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AAR SERVICES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |