AILLUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Registered office address changed from Mirrin Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland to Mirren Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA on 2021-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MILE END MILL 25 SEEDHILL ROAD PAISLEY PA1 1JS SCOTLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 30 NORTH LODGE ROAD RENFREW PA4 9AS SCOTLAND

View Document

19/07/1019 July 2010 CHANGE OF NAME 25/06/2010

View Document

19/07/1019 July 2010 COMPANY NAME CHANGED DAVIS DECOR LIMITED CERTIFICATE ISSUED ON 19/07/10

View Document

28/06/1028 June 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

28/06/1028 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR BRIAN TAIT

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MRS EMMA TAIT

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 14 NEWTON OF BARR LOCHWINNOCH RENFREWSHIRE PA12 4AR SCOTLAND

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

16/02/1016 February 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