ALYSIDA TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM THE EMPORIUM THE EMPORIUM, TINDALE FELL BRAMPTON CUMBRIA CA8 2QW UNITED KINGDOM

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM YE OLDE HUNDRED 69 CHURCH WAY NORTH SHIELDS NE29 0AE ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 COMPANY NAME CHANGED AURORA TRANSACT LIMITED CERTIFICATE ISSUED ON 10/02/20

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN SPERRY / 10/09/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY BESWICK

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB SIMON HANKIN

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM SHEPHERD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 73.2

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM YE OLDE HUNDRED 698 CHURCH WAY NORTH SHIELDS NE29 0AE ENGLAND

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR WILLIAM JAMES SHEPHERD

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR JEREMY BESWICK

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE EMPORIUM TINDALE FELL BRAMPTON CUMBRIA CA8 2QW UNITED KINGDOM

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ROBERT SIMON HANKIN

View Document

11/05/1811 May 2018 SUB-DIVISION 25/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRENNOCK

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PHILIP DUNCAN SPERRY

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DUNCAN SPERRY

View Document

23/04/1823 April 2018 CESSATION OF PAUL BRENNOCK AS A PSC

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 1

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information