AUNS SOLUTIONS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/07/2415 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Colin Mark Auns on 2023-02-21

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW Wales to 2 Ramsdell Road Fleet GU51 1DB on 2022-05-20

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

01/06/201 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 5 PELMARK HOUSE 11 AMWELL END WARE HERTFORDSHIRE SG12 9HP UNITED KINGDOM

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK AUNS / 29/10/2019

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/11/1913 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2019

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MARK AUNS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

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

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

12/06/1712 June 2017 23/02/17 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED COLIN MARK AUNS

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/02/1723 February 2017 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