AIKYA SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Alexandra Lovell on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Gavin Shorter on 2025-05-13

View Document

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

View Document

13/05/2513 May 2025 Change of details for Gavin Shorter as a person with significant control on 2025-05-13

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/05/2318 May 2023 Director's details changed for Alexandra Lovell on 2023-05-01

View Document

18/05/2318 May 2023 Change of details for Gavin Shorter as a person with significant control on 2023-05-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Gavin Shorter on 2023-05-01

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED ALEXANDRA LOVELL

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SHORTER / 03/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Document

28/06/1328 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SHORTER / 04/05/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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