AYR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

01/05/241 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/03/2420 March 2024 Registered office address changed from 4a 4a Station Parade Uxbridge Road London W5 3LD England to 4a Station Parade Uxbridge Road London W5 3LD on 2024-03-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

19/12/2219 December 2022 Cessation of Kaveh Memari as a person with significant control on 2021-08-01

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

20/10/2120 October 2021 Registered office address changed from 65a Hopton Street London SE1 9LR England to 4a 4a Station Parade Uxbridge Road London W5 3LD on 2021-10-20

View Document

24/09/2124 September 2021 Appointment of Mr Edward Neill Forsdike as a director on 2021-09-15

View Document

24/09/2124 September 2021 Termination of appointment of Vladimir Shilov as a director on 2021-09-13

View Document

09/08/219 August 2021 Notification of Ian Murrison as a person with significant control on 2021-08-01

View Document

09/08/219 August 2021 Termination of appointment of Kaveh Memari as a director on 2021-08-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARINA TRANI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL JACKSON

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE MILLINGTON

View Document

07/10/197 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 DIRECTOR APPOINTED MS MARINA TRANI

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1910 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 1826

View Document

25/07/1825 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED BEYOND TWENTY LTD CERTIFICATE ISSUED ON 25/07/18

View Document

18/07/1818 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

08/07/188 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1586

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 1585

View Document

09/04/189 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 1559

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR CLIVE MILLINGTON

View Document

27/09/1727 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 1391

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 1381

View Document

06/03/176 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 1379

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM CARGOWORKS 1-2 HATFIELDS LONDON SE1 9PG ENGLAND

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR MARK JONATHAN GRETTON

View Document

23/08/1623 August 2016 23/08/16 STATEMENT OF CAPITAL GBP 1290

View Document

16/08/1616 August 2016 16/08/16 STATEMENT OF CAPITAL GBP 1283

View Document

05/08/165 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/162 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1013

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 107 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON LONDON SE1 3LJ

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 1012

View Document

07/09/157 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 1010

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR ROSS GEORGE REASON

View Document

12/07/1512 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 1004

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 804

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR ANDREW MORGAN

View Document

07/12/147 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 670

View Document

09/10/149 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 536

View Document

07/10/147 October 2014 03/09/14 STATEMENT OF CAPITAL GBP 402

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR FRANCOIS BERNARD BAROU

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PETER JAMES LANGLEY

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 400

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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