AYTON CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Termination of appointment of Stephen Charles Pinch as a director on 2023-03-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-15 with updates |
19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
18/10/2118 October 2021 | Statement of company's objects |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Memorandum and Articles of Association |
13/10/2113 October 2021 | Particulars of variation of rights attached to shares |
07/10/217 October 2021 | Change of details for Mrs Susan Kathleen Bradley as a person with significant control on 2017-11-02 |
07/10/217 October 2021 | Change of details for Mr Samuel James Bradley as a person with significant control on 2017-11-02 |
07/10/217 October 2021 | Change of details for Mr Robert Jack Bradley as a person with significant control on 2017-11-02 |
22/02/2122 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
06/02/206 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
19/03/1919 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES BRADLEY |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JACK BRADLEY |
30/01/1830 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CESSATION OF JAMES BRADLEY AS A PSC |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
16/09/1616 September 2016 | DIRECTOR APPOINTED MR ROBERT JACK BRADLEY |
10/09/1610 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/07/142 July 2014 | DIRECTOR APPOINTED MR STEPHEN CHARLES PINCH |
06/11/136 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM BARRINGTON HOUSE 41-45 YARM LANE STOCKTON ON TEES TS18 3EA |
11/01/1211 January 2012 | Registered office address changed from , Barrington House, 41-45 Yarm Lane, Stockton on Tees, TS18 3EA on 2012-01-11 |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/11/107 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADLEY / 22/10/2009 |
23/10/0923 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS |
02/11/052 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | |
19/01/0519 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
01/12/031 December 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | DIRECTOR RESIGNED |
06/11/026 November 2002 | NEW SECRETARY APPOINTED |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | |
06/11/026 November 2002 | SECRETARY RESIGNED |
06/11/026 November 2002 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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