- Company Overview for ARYZA UK SERVICES LIMITED (10810071)
- Filing history for ARYZA UK SERVICES LIMITED (10810071)
- People for ARYZA UK SERVICES LIMITED (10810071)
- Charges for ARYZA UK SERVICES LIMITED (10810071)
- More for ARYZA UK SERVICES LIMITED (10810071)
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) |
---|---|---|---|
08 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
17 Feb 2023 | TM01 | Termination of appointment of James William Scott as a director on 31 January 2023 | |
13 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | PSC07 | Cessation of Colin Brown as a person with significant control on 10 November 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from 2 Castle Quay Castle Boulevard Nottingham NG7 1FW England to Bridgewater Place C/O Evolve Servicing Water Lane Leeds LS11 5DR on 12 May 2022 | |
11 Mar 2022 | MR04 | Satisfaction of charge 108100710003 in full | |
02 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Sep 2021 | MR04 | Satisfaction of charge 108100710001 in full | |
13 Sep 2021 | MR04 | Satisfaction of charge 108100710002 in full | |
05 Aug 2021 | MR01 | Registration of charge 108100710003, created on 26 July 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
07 Jun 2021 | PSC05 | Change of details for Vision Blue Ireland Limited as a person with significant control on 31 July 2020 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | AP01 | Appointment of Mr Andrew Robert Blazye as a director on 4 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
06 Nov 2019 | AA | Full accounts made up to 31 December 2018 |