AIONIOS GROUP SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/07/2511 July 2025 Termination of appointment of Doreen Patsy Ann Bennett-Jones as a director on 2025-07-08

View Document

12/03/2512 March 2025 Director's details changed for Mrs Doreen Patsy Ann Bennett-Jones on 2024-10-18

View Document

06/03/256 March 2025 Registered office address changed from PO Box 4385 10462239 - Companies House Default Address Cardiff CF14 8LH to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2025-03-06

View Document

10/02/2510 February 2025 Registered office address changed to PO Box 4385, 10462239 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-10

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

06/12/246 December 2024 Registered office address changed from PO Box 4385 10462239 - Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall IP28 7DE on 2024-12-06

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

18/10/2418 October 2024 Registered office address changed to PO Box 4385, 10462239 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-18

View Document

18/10/2418 October 2024

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Registered office address changed from 83 83 Ducie Street Manchester M1 2JQ United Kingdom to None Moston Lane Manchester M40 9WB on 2024-08-28

View Document

21/12/2321 December 2023 Registered office address changed from 9 Epsley Close Manchester M15 6FJ England to 83 83 Ducie Street Manchester M1 2JQ on 2023-12-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-11-30

View Document

10/08/2310 August 2023 Appointment of Mrs Doreen Bennett-Jones as a director on 2023-08-09

View Document

05/06/235 June 2023 Registered office address changed from Peter House Oxford Street Manchester United Kingdom M1 5AN England to 9 Epsley Close Manchester M15 6FJ on 2023-06-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 9 EPSLEY CLOSE HULME MANCHESTER M15 6FJ UNITED KINGDOM

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED AIONIOS CATERING SERVICES LTD CERTIFICATE ISSUED ON 24/04/20

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/11/164 November 2016 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