AID4U LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2022-04-05 to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH CUNNINGHAM

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JOHN COLLINS

View Document

06/09/196 September 2019 CESSATION OF KENNETH CUNNINGHAM AS A PSC

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 2 WILDCHERRY GARDENS ST. HELENS MERSEYSIDE WA9 5UF

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COLLINS

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/09/1617 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 18 SINCLAIR CLOSE PRESCOT MERSEYSIDE L35 7LD UNITED KINGDOM

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 2 WILDCHERRY GARDENS ST. HELENS MERSEYSIDE WA9 5UF ENGLAND

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR KENNETH CUNNINGHAM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY LAVONNE JONES

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONES / 02/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/01/092 January 2009 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