Advanced company searchLink opens in new window

AYNSLEY SERVICES LIMITED

Company number 05222333

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)
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Mar 2023 AD01 Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 13 March 2023
08 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Apr 2022 PSC04 Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 1 April 2022
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Sep 2019 AD01 Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 11 September 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
25 Mar 2019 AP01 Appointment of Miss Kerry Ann Scholes as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Diane Dentith as a director on 25 March 2019
13 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Oct 2018 AP02 Appointment of Sovereign Directors Ltd as a director on 19 October 2018
24 Oct 2018 TM01 Termination of appointment of Sovereign Directors (T&C) Limited as a director on 19 October 2018
08 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 30 September 2017
11 Jun 2018 CH04 Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018
11 Sep 2017 PSC01 Notification of John Lyndon Hodgson as a person with significant control on 6 April 2017
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
11 Sep 2017 PSC01 Notification of Gill Graham as a person with significant control on 6 April 2016
11 Sep 2017 PSC01 Notification of Kyra Louise Romano-Scott as a person with significant control on 6 April 2016
02 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016