AYLMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Registered office address changed from Hill Corner New Road Prestbury Macclesfield SK10 4HT England to 12 Ulviet Gate High Legh Knutsford WA16 6TT on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM THE VICARGE 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CRERAR

View Document

01/05/201 May 2020 CESSATION OF IAN STUART CRERAR AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DEBORAH ZAFAR

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CRERAR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044279800007

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR JOHN KENNETH CRERAR

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE EAGLE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CRERAR

View Document

05/10/175 October 2017 CESSATION OF KAREN DEBORAH ZAFAR AS A PSC

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR IAN STUART CRERAR

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS JULIE ANN EAGLE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DEBORAH ZAFAR / 28/02/2016

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DEBORAH ZAFAR / 28/02/2016

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR RIZVAN ZAFAR

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM NEW BUTTS COTTAGE CONGLETON ROAD NETHER ALDERLEY CHESHIRE SK10 4TP

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044279800007

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044279800006

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044279800005

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

30/04/0230 April 2002 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