Advanced company searchLink opens in new window

AUDYUS LIMITED

Company number 05158526

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 AA Total exemption full accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 239,743
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
26 Mar 2015 TM01 Termination of appointment of Peter Duncan Bartlett as a director on 19 March 2015
26 Mar 2015 AP03 Appointment of Mr Mike Heinrich Payne as a secretary on 19 March 2015
03 Sep 2014 MR01 Registration of charge 051585260003, created on 2 September 2014
17 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 239,743
14 Jul 2014 CH01 Director's details changed for Mr Peter Duncan Bartlett on 1 July 2013
14 Jul 2014 CH01 Director's details changed for Simon Julian Freethy on 1 July 2013
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 239,743
02 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
19 Nov 2013 MR01 Registration of charge 051585260002
15 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 226,163
25 Jul 2013 TM02 Termination of appointment of John Travers as a secretary
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
05 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
13 Nov 2012 AP01 Appointment of Mr Peter Alfred Joseph as a director
02 Nov 2012 AP03 Appointment of Mr John Paul Travers as a secretary
02 Nov 2012 TM02 Termination of appointment of Annette Bartlett as a secretary
04 Oct 2012 MEM/ARTS Memorandum and Articles of Association
04 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 185,042
18 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders