AYLARD CONSULTING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05

View Document

22/04/2522 April 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

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

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER AYLARD / 20/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER AYLARD / 20/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN AYLARD / 20/09/2018

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 ARTICLES OF ASSOCIATION

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/04/177 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN AYLARD / 22/06/2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 15 GOLDINGS HALL HERTFORD SG14 2WH UNITED KINGDOM

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN AYLARD / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER AYLARD / 22/06/2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 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