AUREUS PLATFORM SERVICES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/03/232 March 2023 Voluntary strike-off action has been suspended

View Document

02/03/232 March 2023 Voluntary strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

20/12/2220 December 2022 Termination of appointment of Rachael Hird as a director on 2022-12-16

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

06/02/226 February 2022 Satisfaction of charge 1 in full

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS RACHAEL HIRD

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED SPAFAX AUREUS LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JOHN DAVIDSON

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNTON

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TOWNSHEND

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE CHAPPLE BLEASE / 08/09/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED SIMON BRADLEY OGDEN

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM THE INSPIRE HORNBEAM PARK HARROGATE HG2 8PA UNITED KINGDOM

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED POSTER PUBLICITY LIMITED CERTIFICATE ISSUED ON 18/10/13

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR NICHOLAS DUNTON

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/07/1311 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM WINDSOR HOUSE, CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW

View Document

21/06/1221 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CRISP

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TOWNSHEND / 17/06/2011

View Document

17/05/1117 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRISP / 01/02/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED SIMON CRISP

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR BRIAN TOWNSHEND

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

16/06/1016 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/10/064 October 2006 S366A DISP HOLDING AGM 18/09/06

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 COMPANY NAME CHANGED KINETIC WORLDWIDE LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 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