AYTEL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-02-28

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/11/2424 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

22/12/2322 December 2023 Director's details changed for Mrs Nisha Rawindaran on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mrs Nisha Rawindaran as a director on 2023-12-21

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from Unit 15 Atlantic Point Atlantic Trading Estate Barry CF63 3AA Wales to Unit R3 Capital Business Park Parkway Cardiff CF3 2PU on 2023-02-27

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM THE BUSINESS CENTRE PRIORITY BUSINESS PARK BARRY CF63 2AW WALES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 4 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY NAYNA PATEL

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM UNIT 4 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF SOUTH GLAMORGAN CF15 9SS

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, 73/75 MORTIMER STREET, LONDON, W1W 7SQ, UNITED KINGDOM

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1012 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, 73-75 MORTIMER STREET, LONDON, W1W 7SQ

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SANJAY PATEL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, MOUNT STUART HOUSE, 113 - 116 BUTE STREET, CARDIFF BAY, CARDIFF, SOUTH WALES, CF10 5AD

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: THE STUDIOS, 3 BURT STREET, CARDIFF BAY, CARDIFF, SOUTH WALES CF10 5FZ

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 1-2 MOUNT STUART SQUARE, CARDIFF BAY, CARDIFF, MID GLAMORGAN CF10 5EE

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 15 KING EDWARD AVENUE, CAERPHILLY, MID GLAMORGAN CF83 1HE

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 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