ADITYA SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KIRAN ANNE |
11/01/1911 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN ANNE |
11/01/1911 January 2019 | CESSATION OF KIRAN ANNE AS A PSC |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN ANNE |
21/12/1721 December 2017 | CESSATION OF SIDDHARDHA ANNE AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 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 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 11 CHILTERN BUSINESS CENTRE 63-65 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA |
30/12/1530 December 2015 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 34 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9JD ENGLAND |
30/12/1530 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 11 CHILTERN BUSINESS CENTRE 63-65 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA ENGLAND |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 11 CHILTERN BUSINESS CENTRE WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA ENGLAND |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 34 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9JD |
07/11/147 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | DIRECTOR APPOINTED KIRAN ANNE |
10/10/1210 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
18/11/1118 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
12/01/1112 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
07/10/107 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM LINK HOUSE 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW |
18/06/1018 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
21/10/0921 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARDHA ANNE / 21/10/2009 |
07/10/087 October 2008 | 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