AYR ENVIRONMENTAL SERVICES OPERATIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Steven Nicholas Crake as a director on 2025-07-30

View Document

06/08/256 August 2025 NewAppointment of Mr Richard William Peter Somerville as a director on 2025-07-30

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/11/2324 November 2023 Director's details changed for Mr Steven Nicholas Crake on 2023-11-24

View Document

27/10/2327 October 2023 Full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Termination of appointment of Graham Brinsley Southall as a director on 2022-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

11/10/2111 October 2021 Appointment of Mr Richard William Peter Somerville as a secretary on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Martin Parker as a secretary on 2021-10-08

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRINSLEY SOUTHALL / 13/06/2019

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR STEVEN NICHOLAS CRAKE

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR GRAHAM BRINSLEY SOUTHALL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 SECRETARY APPOINTED MR MARTIN PARKER

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY MARIA BEVERIDGE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAXINE MAYHEW

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIA BEVERIDGE / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY JOHN KING / 08/12/2015

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/149 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/12/125 December 2012 ADOPT ARTICLES 04/12/2012

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY WILSON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED RICHARD WARNEFORD

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 AUDITOR'S RESIGNATION

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 ADOPT ARTICLES 08/04/2011

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MARK WILSON / 24/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY JOHN KING / 24/11/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED HENRY MARK WILSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCGREEVY

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 6/7 NEWTON TERRACE GLASGOW LANARKSHIRE G3 7PJ

View Document

27/11/0227 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 AUDITOR'S RESIGNATION

View Document

17/12/0117 December 2001 RETURN MADE UP TO 24/11/01; NO CHANGE OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/08/012 August 2001 S366A DISP HOLDING AGM 31/07/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0018 December 2000 ADOPT ARTICLES 10/10/00

View Document

18/12/0018 December 2000 ALTER MEMORANDUM 10/10/00

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 COMPANY NAME CHANGED BEEFORCE LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

24/11/9924 November 1999 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