AUDIT AID LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 2025-05-20

View Document

19/02/2519 February 2025 Termination of appointment of Edward Henry Tomlins as a director on 2024-12-25

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/03/2423 March 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

12/12/2212 December 2022 Notification of Sure Communication (Sur.Co.Uk) Limited as a person with significant control on 2021-12-15

View Document

12/12/2212 December 2022 Change of details for Mr Edward Henry Tomlins as a person with significant control on 2021-12-15

View Document

12/12/2212 December 2022 Cessation of Pry Holdings Limited as a person with significant control on 2021-12-15

View Document

12/12/2212 December 2022 Cessation of David Usher as a person with significant control on 2021-12-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Appointment of Mr Paul John Larner as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr David Morgan as a director on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

15/12/2115 December 2021 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2021-12-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / HEXIUS LIMITED / 17/12/2020

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / DJU HOLDINGS LTD / 17/12/2020

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / HEXIUS LIMITED / 17/12/2020

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / DJU HOLDINGS LTD / 17/12/2020

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID USHER

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD HENRY TOMLINS / 17/12/2020

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / PRY HOLDINGS LIMITED / 17/12/2020

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXIUS LIMITED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM ROOM 5, 88A HIGH STREET BILLERICAY CM12 9BT ENGLAND

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / DJU HOLDINGS LTD / 24/07/2020

View Document

06/10/206 October 2020 CESSATION OF DAVID USHER AS A PSC

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJU HOLDINGS LTD

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON SS14 3JJ ENGLAND

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM ROOM 5, 88A HIGH STREET BILLERICAY CM12 9BT ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ UNITED KINGDOM

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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