(AA) Micro company accounts made up to 2023-01-31
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ainleys accountants(wales) LIMITED LIMITEDcertificate issued on 13/08/23
filed on: 13th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2023-07-13
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ainleys management services LIMITEDcertificate issued on 03/07/23
filed on: 3rd, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Edinburgh House 17 Clwyd Street Rhyl LL18 3LA. Change occurred on 2023-06-04. Company's previous address: 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England.
filed on: 4th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-13
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB. Change occurred on 2021-09-14. Company's previous address: Hadfield House Gordon Street Stockport SK4 1RR England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-07-15
filed on: 15th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-07-13
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-21
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Hadfield House Gordon Street Stockport SK4 1RR. Change occurred on 2021-03-09. Company's previous address: Oak House 214 Woodford Road Woodford Stockport Cheshire SK7 1QF.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-21
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-05
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-05
filed on: 5th, May 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-21
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-21
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-21
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-01-21
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-21
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-29: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 4th, February 2015
| accounts
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 25th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-25: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|