AYP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 04/10/244 October 2024 | Appointment of Mr John Richard Twibey as a director on 2024-10-04 |
| 04/10/244 October 2024 | Termination of appointment of Sandra Hall as a director on 2024-10-04 |
| 04/10/244 October 2024 | Director's details changed for Miss Sarah Kate Hall on 2018-06-30 |
| 01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 25/05/2125 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 25/05/2125 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 059717650001 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
| 15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/05/1624 May 2016 | DIRECTOR APPOINTED MISS SARAH KATE HALL |
| 27/10/1527 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/01/1514 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
| 14/01/1514 January 2015 | Annual return made up to 19 October 2014 with full list of shareholders |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/10/1224 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 29/11/1129 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/01/1110 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
| 10/01/1110 January 2011 | Annual return made up to 29 March 2010 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/01/1020 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
| 20/01/1020 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 20/01/1020 January 2010 | SAIL ADDRESS CHANGED FROM: C/O J RIMMER 1 KNIGHTS COURT ARCHERS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3GA |
| 06/01/106 January 2010 | SAIL ADDRESS CREATED |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HALL / 01/10/2009 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANKLYN HALL / 01/10/2009 |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 01/02/081 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
| 11/12/0711 December 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
| 06/11/066 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/11/066 November 2006 | NEW DIRECTOR APPOINTED |
| 06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
| 27/10/0627 October 2006 | SECRETARY RESIGNED |
| 27/10/0627 October 2006 | DIRECTOR RESIGNED |
| 19/10/0619 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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