AURALIA 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
10/06/2510 June 2025 NewTermination of appointment of Alexander James Butler as a director on 2025-05-31

View Document

29/04/2529 April 2025 Appointment of Mr Christopher Inson as a secretary on 2025-03-06

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Appointment of Mr Alexander James Butler as a director on 2024-07-01

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Director's details changed for Mrs Louise Ann Butler on 2023-07-21

View Document

27/07/2327 July 2023 Registered office address changed from 14 Atherstone Close Cheltenham Gloucestershire GL51 0NX England to 3 Textile Drive Brockworth Gloucester Gloucestershire GL3 4WD on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Louise Ann Butler as a person with significant control on 2023-07-21

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Termination of appointment of Lydia Baldwin as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Alexander James Butler as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mrs Lydia Baldwin as a director on 2023-02-28

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

30/06/2130 June 2021 Change of details for Mrs Louise Ann Butler as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Alexander James Butler as a director on 2021-06-23

View Document

29/06/2129 June 2021 Change of details for Mrs Louise Ann Butler as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 43 Galileo Gardens Cheltenham Gloucestershire GL51 0GA England to 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mrs Louise Ann Butler on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Alexander James Butler on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mrs Louise Ann Butler on 2021-06-29

View Document

27/05/2127 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY LYDIA BALDWIN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN BUTLER / 11/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 46 ORION DRIVE LITTLE STOKE BRISTOL AVON BS34 6JD UNITED KINGDOM

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN BUTLER / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN BUTLER / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN BUTLER / 11/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LYDIA BALDWIN / 20/10/2016

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LYDIA GEORGE / 08/10/2016

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN BUTLER / 17/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN BUTLER / 17/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 39 CRANMOOR GREEN PILNING BRISTOL BS35 4QF UNITED KINGDOM

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM THE OLD BARN OFFICE BACKFIELD FARM BUSINESS PARK WOTTON ROAD BRISTOL BS37 9XD

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CHANGE PERSON AS SECRETARY

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANN TAYLOR / 28/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LYDIA GEORGE / 05/10/2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM STEPHENS COTTAGE WOOD LANE HORTON BRISTOL AVON BS37 6PG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANN TAYLOR / 14/11/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 46 ORION DRIVE LITTLE STOKE BRISTOL BS34 6JD UNITED KINGDOM

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANN TAYLOR / 14/11/2013

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information