AURA CUSTOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES SANTY / 21/12/2018

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES SANTY / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SANTY / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MS CATHERINE ANNE BRADSHAW

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY LEVELL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY SALLY LEVELL

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT B5 SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RQ

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 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SANTY / 19/03/2015

View Document

18/05/1518 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 30/04/2015

View Document

18/05/1518 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document

20/10/1420 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

03/02/143 February 2014 DIRECTOR APPOINTED SALLY ANNE LEVELL

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SANTY / 01/08/2010

View Document

19/10/1119 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 200

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM UNIT B5 SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO155RQ ENGLAND

View Document

19/10/1019 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 SECRETARY APPOINTED SALLY LEVELL

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/03/079 March 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: ROYS FARM INGOLDFIELD LANE SOBERTON SOUTHAMPTON SO32 3QA

View Document

31/10/0431 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: UNIT 1 MITCHELL POINT ENSIGN WAY, HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RF

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: UNIT 11 ABEN GLEN INDUSTRAIL ESTATE BETAM ROAD HAYES MIDDLESEX UB13 1SS

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: UNIT 1A MAINLINE BUSINESS CENTRE STATION ROAD LISS HAMPSHIRE GU33 7AD

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED LEADING IDEOLOGY LIMITED CERTIFICATE ISSUED ON 26/10/00

View Document

29/09/0029 September 2000 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