AYM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

23/01/2523 January 2025 Secretary's details changed for Mrs Donna Marjorie Siddorn on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Michael Loizias as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL England to Lakeside Park Medway City Estate Kent ME2 4LT on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Michael Loizias on 2025-01-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Satisfaction of charge 075666110003 in full

View Document

30/06/2430 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Appointment of Mrs Donna Marjorie Siddorn as a secretary on 2024-03-20

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/12/2314 December 2023 Registration of charge 075666110004, created on 2023-11-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/04/2223 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/12/212 December 2021 Registration of charge 075666110003, created on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075666110001

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075666110002

View Document

03/04/203 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY ATHOS BUSINESS SOLUTIONS LIMITED

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1623 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 18/11/2016

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075666110001

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 01/12/2015

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/04/1523 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 201

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 COMPANY NAME CHANGED LTC CONTRACTING LIMITED CERTIFICATE ISSUED ON 02/12/14

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 17/03/2013

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 31/07/2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 26 RICHMOND ROAD OLTON SOLIHULL B92 7RP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1116 March 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