AYRSHIRE NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Registered office address changed from 24 Border Avenue Saltcoats KA21 5NH Scotland to 85 Argyle Road Saltcoats KA21 5NE on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Registered office address changed from Wallace House 14 Glebe Street Stevenston Ayrshire KA20 3EN to 24 Border Avenue Saltcoats KA21 5NH on 2022-10-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

13/02/1913 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BUCHERT

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/07/1415 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/07/128 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 1A WINTON BUILDINGS ARDROSSAN NORTH AYRSHIRE KA22 8BY

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BUCHERT / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARKER / 01/07/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/07/095 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information