AIKYA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
13/05/2513 May 2025 | Director's details changed for Alexandra Lovell on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Gavin Shorter on 2025-05-13 |
13/05/2513 May 2025 | Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom to 7 Castle Street Bridgwater Somerset TA6 3DD on 2025-05-13 |
13/05/2513 May 2025 | Change of details for Gavin Shorter as a person with significant control on 2025-05-13 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-04 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/05/2318 May 2023 | Director's details changed for Alexandra Lovell on 2023-05-01 |
18/05/2318 May 2023 | Change of details for Gavin Shorter as a person with significant control on 2023-05-01 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
18/05/2318 May 2023 | Director's details changed for Gavin Shorter on 2023-05-01 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 7 Castle Street Bridgwater Somerset TA6 3DT on 2022-12-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
10/05/1610 May 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/11/1510 November 2015 | DIRECTOR APPOINTED ALEXANDRA LOVELL |
31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SHORTER / 03/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM C/O CLEVERDON & CO THE SION CROWN GLASS PLACE NAILSEA SOMERSET BS48 1RB UNITED KINGDOM |
28/06/1328 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SHORTER / 04/05/2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company