ALYN STONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

03/12/213 December 2021 Change of details for Mr John Matthew Ellis as a person with significant control on 2021-06-04

View Document

03/12/213 December 2021 Change of details for Mr Richard David Ellis as a person with significant control on 2020-03-11

View Document

03/12/213 December 2021 Cessation of John Richard Ellis as a person with significant control on 2020-03-11

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ELLIS / 14/06/2016

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID ELLIS / 14/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW ELLIS / 25/07/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 COMPANY NAME CHANGED ALYN MEMORIALS LIMITED CERTIFICATE ISSUED ON 09/01/13

View Document

18/12/1218 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID ELLIS / 30/09/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ELLIS / 30/09/2009

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 COMPANY NAME CHANGED ALYN STONE LIMITED CERTIFICATE ISSUED ON 06/07/09

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 01/07/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 30/01/2009

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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