AYUDA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-02 with updates |
26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
29/06/2329 June 2023 | Confirmation statement made on 2023-04-02 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENVILLE LEACH / 19/12/2017 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID GLENVILLE LEACH / 19/12/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/04/142 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/04/132 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENVILLE LEACH / 01/01/2011 |
12/04/1112 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENVILLE LEACH / 26/01/2010 |
07/10/097 October 2009 | APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED |
23/04/0923 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEACH / 22/04/2009 |
06/03/096 March 2009 | 30/04/08 TOTAL EXEMPTION FULL |
08/04/088 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/04/072 April 2007 | 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