AKS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

28/03/2428 March 2024 Registration of charge 076243100001, created on 2024-03-27

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Change of details for Mr Kiran Kumar Prakash Molala as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mr Kiran Kumar Prakash Molala on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mrs Srilakshmi Molala on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 3 Bingham Drive Bell Foundry Lane Wokingham RG40 5AU England to 4 Quinton Close Wallington SM6 7JZ on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR KIRAN KUMAR PRAKASH MOLALA / 24/04/2019

View Document

15/08/1815 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 36 POSTMASTERS LODGE EXCHANGE WALK PINNER MIDDLESEX HA5 5AD ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

24/08/1724 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS SRILAKSHMI MOLALA

View Document

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

View Accounts

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 14 RATHBONE PLACE LONDON W1T 1HT

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR PRAKASH MOLALA / 31/07/2015

View Document

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

View Accounts

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR PRAKASH MOLALA / 05/05/2015

View Document

06/10/146 October 2014 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

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM ACCOUNTING FREEDOM HOUSE DARTFORD BUSINESS PARK DARTFORD KENT DA1 5FS ENGLAND

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 2ND FLOOR BANKS PLACE MARKET PLACE DARTFORD KENT DA1 1EX UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

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

View Document

20/08/1220 August 2012 06/05/11 STATEMENT OF CAPITAL GBP 2

View Document

12/06/1212 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR PRAKASH MOLALA / 06/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM GARDEN STUDIOS 11-15 BETTERTON STREET LONDON WC2H 9BP UNITED KINGDOM

View Document

06/05/116 May 2011 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