AIIRIA SOLUTIONS LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM KINGFISHER HOUSE NORTHWOOD PARK, GATWICK ROAD CRAWLEY RH10 9XN ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRATT

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD HYSLOP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 DIRECTOR APPOINTED MR DONALD WILLIAM HYSLOP

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRATT

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR SABINA IJAZ

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR OLGA KALININA

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED JAMES PERRATT

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED SHABRUL UDDIN

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JAMES PERRATT

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR OLGA KALININA

View Document

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE

View Document

09/06/159 June 2015 DIRECTOR APPOINTED SABINA IJAZ

View Document

09/06/159 June 2015 DIRECTOR APPOINTED OLGA KALININA

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHABRUL UDDIN

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRATT

View Document

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARDINO FARINHA

View Document

02/04/142 April 2014 DIRECTOR APPOINTED TIMOTHY ARTHUR WADE

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BERNARDINO FARINHA / 28/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHABRUL UDDIN / 28/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PERRATT / 28/01/2014

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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