AYRES VAUSE ACCOUNTANCY LTD

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East Leeds Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06

View Document

04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-11-19

View Document

27/11/2327 November 2023 Registered office address changed from Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN England to C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East Leeds Leeds West Yorkshire LS1 2LH on 2023-11-27

View Document

22/11/2322 November 2023 Statement of affairs

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-05-31

View Document

10/03/2310 March 2023 Change of details for Mr Christopher Mark Ayres as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Christopher Mark Ayres on 2023-03-10

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr Christopher Mark Ayres on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 16 Globe Road Leeds LS11 5QG England to Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Christopher Mark Ayres as a person with significant control on 2023-03-08

View Document

03/03/233 March 2023 Director's details changed for Mr Christopher Mark Ayres on 2023-03-01

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS LS4 2EW ENGLAND

View Document

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

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

05/03/175 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VAUSE / 01/03/2017

View Document

05/03/175 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 4 MANOR COURT NORMANTON WF6 1NZ

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH AYRES

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN VAUSE

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN AYRES

View Document

05/05/155 May 2015 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