Advanced company searchLink opens in new window

AYLING BUILDING SERVICES LTD

Company number 11274695

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)
09 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
07 Sep 2023 TM02 Termination of appointment of Taylor and Davis as a secretary on 7 September 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 AD01 Registered office address changed from 8 Old Ipswich Road Ardleigh Colchester CO7 7FX England to 47 Butt Road Colchester Essex CO3 3BZ on 29 August 2023
07 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CH01 Director's details changed for Mr Gary Ayling on 13 December 2022
14 Dec 2022 PSC04 Change of details for Mr Gary Ayling as a person with significant control on 13 December 2022
08 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
18 Dec 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr gary ayling
13 Aug 2018 PSC04 Change of details for Mr Gary Ayling as a person with significant control on 26 March 2018
10 May 2018 AD01 Registered office address changed from Unit 7 Old Ipswich Road Ardleigh Colchester CO7 7FX United Kingdom to 8 Old Ipswich Road Ardleigh Colchester CO7 7FX on 10 May 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 3 December 2018 as it was factually inaccurate or was derived from something factually inaccurate