Background WavePink WaveYellow Wave

AA TECHNICAL SOLUTIONS LIMITED (08970395)

AA TECHNICAL SOLUTIONS LIMITED (08970395) is an active UK company. incorporated on 1 April 2014. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AA TECHNICAL SOLUTIONS LIMITED has been registered for 11 years. Current directors include LUMBARD, Ashley Carron, WING, Michael.

Company Number
08970395
Status
active
Type
ltd
Incorporated
1 April 2014
Age
11 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LUMBARD, Ashley Carron, WING, Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA TECHNICAL SOLUTIONS LIMITED

AA TECHNICAL SOLUTIONS LIMITED is an active company incorporated on 1 April 2014 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AA TECHNICAL SOLUTIONS LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

08970395

LTD Company

Age

11 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Fanum House Basing View Basingstoke Hampshire RG21 4EA
From: 1 April 2014To: 1 November 2024
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Mar 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COX, James Edward

Active
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 01 Oct 2021

LUMBARD, Ashley Carron

Active
Basing View, BasingstokeRG21 4HG
Born December 1988
Director
Appointed 29 Jul 2022

WING, Michael

Active
Basing View, BasingstokeRG21 4HG
Born April 1975
Director
Appointed 29 May 2024

COX, Jonathan Michael

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 12 Jul 2016
Resigned 01 Aug 2019

HOOSEN, Nadia

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 15 Jul 2020
Resigned 31 May 2021

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Secretary
Appointed 08 Sept 2014
Resigned 03 Nov 2016

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 22 Apr 2014
Resigned 08 Sept 2014

BIRD, Dominic David

Resigned
Basing View, BasingstokeRG21 4EA
Born July 1983
Director
Appointed 24 Mar 2017
Resigned 01 Jul 2020

BOLAND, Andrew Kenneth

Resigned
Basing View, BasingstokeRG21 4EA
Born December 1969
Director
Appointed 01 Apr 2014
Resigned 19 Dec 2014

JANSEN, Christopher Trevor Peter

Resigned
Basing View, BasingstokeRG21 4EA
Born July 1970
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2014

NEVILLE, Marianne

Resigned
Basing View, BasingstokeRG21 4EA
Born September 1979
Director
Appointed 15 Jul 2020
Resigned 29 May 2024

PRITCHARD, Gillian Rosemary

Resigned
Hill Square, BasingstokeRG24 8YY
Born September 1975
Director
Appointed 30 Apr 2016
Resigned 30 Apr 2016

RYAN, Ben Justin

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1980
Director
Appointed 30 Apr 2016
Resigned 16 Feb 2018

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Born September 1973
Director
Appointed 17 Sept 2014
Resigned 30 Apr 2016

STANILAND, Craig Alan

Resigned
Basing View, BasingstokeRG21 4EA
Born March 1961
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2022

Persons with significant control

1

Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 July 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 April 2014
AP03Appointment of Secretary
Incorporation Company
1 April 2014
NEWINCIncorporation