Advanced company searchLink opens in new window

AYT&S PROJECT CONSULTING LTD

Company number 09624179

Filter by category

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)
07 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Sep 2021 CH01 Director's details changed for Mr Ayodeji Olatoke Gbaye on 8 August 2019
19 Jul 2021 AP01 Appointment of Mrs Taiwo Ruth Gbaye as a director on 7 July 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
01 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
06 Apr 2019 TM01 Termination of appointment of Kikelomo Olabisi Adesida as a director on 6 April 2019
06 Apr 2019 PSC01 Notification of Ayodeji Olatoke Gbaye as a person with significant control on 1 April 2019
06 Apr 2019 AP01 Appointment of Mr Ayodeji Olatoke Gbaye as a director on 1 April 2019
06 Apr 2019 AD01 Registered office address changed from Flat 10 Beechmount Court Beechmount Grove Bristol BS14 9DR United Kingdom to 25 Farrier Way Whitchurch Bristol BS14 0FS on 6 April 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Jun 2018 AD01 Registered office address changed from 13 Maynard Road Bristol BS13 0AP England to Flat 10 Beechmount Court Beechmount Grove Bristol BS14 9DR on 8 June 2018
07 Jun 2018 CS01 Confirmation statement made on 30 December 2017 with updates
28 Feb 2018 TM01 Termination of appointment of Ayodeji Olatoke Gbaye as a director on 28 February 2018
28 Feb 2018 PSC07 Cessation of Ayodeji Olatoke Gbaye as a person with significant control on 27 February 2018
28 Feb 2018 AP01 Appointment of Mrs Kikelomo Olabisi Adesida as a director on 28 February 2018
30 Dec 2017 AA Micro company accounts made up to 30 June 2017