Advanced company searchLink opens in new window

AYLESFORD CONSULTANCY LTD

Company number 07890247

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)
19 May 2024 AA Micro company accounts made up to 31 December 2023
26 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
05 Mar 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
20 May 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
06 Sep 2021 CH01 Director's details changed for Mrs Yvonne Beavis on 13 August 2021
06 Sep 2021 CH01 Director's details changed for Mr James Beavis on 13 August 2021
02 Sep 2021 PSC04 Change of details for Mrs Yvonne Beavis as a person with significant control on 13 August 2021
02 Sep 2021 PSC04 Change of details for Mr James Beavis as a person with significant control on 13 August 2021
02 Sep 2021 AD01 Registered office address changed from 21 Wentworth 21 Wentworth Warmley Bristol BS30 8GN England to Orchard House 5a Giles Avenue Cricklade Wiltshire SN6 6HS on 2 September 2021
23 Jun 2021 AD01 Registered office address changed from 4 Archery Place Gomshall Surrey GU5 9NL England to 21 Wentworth 21 Wentworth Warmley Bristol BS30 8GN on 23 June 2021
17 May 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
05 Sep 2019 CH01 Director's details changed for Mr James Beavis on 28 August 2019
03 Sep 2019 CH01 Director's details changed for Mrs Yvonne Beavis on 28 August 2019
03 Sep 2019 CH01 Director's details changed for Mr James Beavis on 28 August 2019
03 Sep 2019 CH01 Director's details changed for Mr James Beavis on 28 August 2019
03 Sep 2019 PSC04 Change of details for Mrs Yvonne Beavis as a person with significant control on 28 August 2019
03 Sep 2019 PSC04 Change of details for Mr James Beavis as a person with significant control on 28 August 2019
30 Aug 2019 AD01 Registered office address changed from 70 Aylesford Avenue Beckenham Kent BR3 3SD England to 4 Archery Place Gomshall Surrey GU5 9NL on 30 August 2019
15 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates