Advanced company searchLink opens in new window

ALYSCO LIMITED

Company number 04735403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8
28 Apr 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
23 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014
23 Apr 2014 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
08 Nov 2010 TM01 Termination of appointment of Andrew Williams as a director
20 Oct 2010 AA Total exemption full accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
11 May 2010 AD01 Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 11 May 2010
11 May 2010 CH01 Director's details changed for Andrew Marc Williams on 15 April 2010
11 May 2010 CH01 Director's details changed for Gayle Douglas on 15 April 2010
11 May 2010 CH04 Secretary's details changed for Jj Homes Properties Ltd on 15 April 2010
11 May 2010 CH01 Director's details changed for Sara Louise Agrippine on 15 April 2010
11 May 2010 TM02 Termination of appointment of Brendan Daley as a secretary
20 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
20 Oct 2009 TM01 Termination of appointment of Sirini Jayasena as a director
08 Sep 2009 AA Total exemption small company accounts made up to 30 April 2008