ALYSON CHARLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
04/10/244 October 2024 | Change of details for Ms Alyson Charles as a person with significant control on 2024-01-17 |
04/10/244 October 2024 | Confirmation statement made on 2024-08-20 with no updates |
23/08/2423 August 2024 | Change of details for Ms Alyson Charles as a person with significant control on 2024-01-17 |
23/08/2423 August 2024 | Director's details changed for Alyson Charles on 2024-01-17 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
15/02/2415 February 2024 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2024-02-15 |
10/10/2310 October 2023 | Confirmation statement made on 2023-08-20 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/10/2219 October 2022 | Confirmation statement made on 2022-08-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-08-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/08/1524 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/09/1419 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL |
16/09/1316 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/09/1210 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/09/1122 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/10/105 October 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/09/0712 September 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/10/062 October 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | SECRETARY RESIGNED |
25/04/0625 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED |
04/01/064 January 2006 | NEW SECRETARY APPOINTED |
03/01/063 January 2006 | SECRETARY RESIGNED |
22/08/0522 August 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
10/09/0410 September 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
03/10/033 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
16/08/0316 August 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
06/07/026 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/10/0117 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
02/10/012 October 2001 | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
13/09/0013 September 2000 | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
02/11/992 November 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
18/10/9918 October 1999 | RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS |
09/12/989 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/9831 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
11/09/9811 September 1998 | RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS |
04/12/974 December 1997 | RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS |
15/07/9715 July 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
08/10/968 October 1996 | RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS |
20/03/9620 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
25/10/9525 October 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/9519 October 1995 | COMPANY NAME CHANGED BUILDOPTION LIMITED CERTIFICATE ISSUED ON 20/10/95 |
16/10/9516 October 1995 | REGISTERED OFFICE CHANGED ON 16/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/10/9516 October 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/10/9516 October 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/09/9513 September 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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