Download leads from Nexok and grow your business. Find out more

Aurora Computer Services Limited

Documents

Total Documents307
Total Pages1,507

Filing History

12 January 2024Termination of appointment of Caroline Anna, Paloma Grassaud as a secretary on 13 December 2023
11 January 2024Appointment of Mrs Angela Mckenzie-Mountain as a secretary on 13 December 2023
29 September 2023Accounts for a small company made up to 31 December 2022
5 September 2023Confirmation statement made on 28 August 2023 with updates
5 May 2023Director's details changed for Mr Gideon Matthew Hale on 5 May 2023
21 October 2022Termination of appointment of Thomas David Heseltine as a director on 21 October 2022
29 September 2022Accounts for a small company made up to 31 December 2021
15 September 2022Confirmation statement made on 28 August 2022 with updates
1 September 2022Secretary's details changed for Miss Caroline Anna, Paloma Grassaud on 31 August 2022
31 August 2022Director's details changed for Dr. Thomas David Heseltine on 31 August 2022
31 August 2022Director's details changed for Dr Norman Ronald Smith on 31 August 2022
31 August 2022Director's details changed for Mr Gideon Matthew Hale on 31 August 2022
31 August 2022Registered office address changed from Dove House Arcadia Avenue Finchley London N3 2JU England to Dove House Arcadia Avenue London N3 2JU on 31 August 2022
22 November 2021Accounts for a small company made up to 31 December 2020
7 September 2021Confirmation statement made on 28 August 2021 with updates
30 November 2020Registered office address changed from The Charles Parker Building Midland Road Higham Ferrers Northamptonshire NN10 8DN to Dove House Arcadia Avenue Finchley London N3 2JU on 30 November 2020
12 November 2020Accounts for a small company made up to 31 December 2019
25 September 2020Confirmation statement made on 28 August 2020 with no updates
1 April 2020Secretary's details changed for Miss Caroline Anna, Paloma Grassaud on 14 February 2020
25 March 2020Appointment of Miss Caroline Anna, Paloma Grassaud as a secretary on 14 February 2020
25 March 2020Termination of appointment of Paul Hardwick as a secretary on 14 February 2020
9 September 2019Confirmation statement made on 28 August 2019 with updates
6 September 2019Accounts for a small company made up to 31 December 2018
10 July 2019Appointment of Mr Paul Hardwick as a secretary on 2 July 2019
27 June 2019Notification of Vision Rt Limited as a person with significant control on 25 April 2019
20 June 2019Withdrawal of a person with significant control statement on 20 June 2019
10 June 2019Appointment of Dr Norman Ronald Smith as a director on 25 April 2019
8 June 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 363.61
8 June 2019Change of share class name or designation
8 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
4 June 2019Termination of appointment of Hugh Alistair Carr-Archer as a director on 25 April 2019
4 June 2019Termination of appointment of Helen Prentice as a director on 25 April 2019
4 June 2019Termination of appointment of David Lee Scorer as a director on 25 April 2019
4 June 2019Termination of appointment of David Lee Scorer as a secretary on 25 April 2019
3 June 2019Termination of appointment of Patrick Richard Usher as a director on 25 April 2019
29 May 2019Appointment of Mr Gideon Matthew Hale as a director on 25 April 2019
2 January 2019Statement by Directors
2 January 2019Solvency Statement dated 27/11/18
2 January 2019Statement of capital on 2 January 2019
  • GBP 317.66
2 January 2019Resolutions
  • RES13 ‐ The share premium account be reduced 27/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
30 August 2018Confirmation statement made on 28 August 2018 with no updates
20 April 2018Accounts for a small company made up to 31 December 2017
12 January 2018Satisfaction of charge 1 in full
15 September 2017Accounts for a small company made up to 31 December 2016
15 September 2017Accounts for a small company made up to 31 December 2016
4 September 2017Confirmation statement made on 28 August 2017 with updates
4 September 2017Director's details changed for Mr Hugh Alistair Carr-Archer on 1 August 2017
4 September 2017Confirmation statement made on 28 August 2017 with updates
4 September 2017Director's details changed for Mr Hugh Alistair Carr-Archer on 1 August 2017
16 September 2016Full accounts made up to 31 December 2015
16 September 2016Full accounts made up to 31 December 2015
8 September 2016Confirmation statement made on 28 August 2016 with updates
8 September 2016Confirmation statement made on 28 August 2016 with updates
29 April 2016Appointment of David Lee Scorer as a secretary on 14 April 2016
29 April 2016Appointment of David Lee Scorer as a secretary on 14 April 2016
26 April 2016Termination of appointment of Hugh Alastair Carr Archer as a secretary on 14 April 2016
26 April 2016Termination of appointment of Hugh Alastair Carr Archer as a secretary on 14 April 2016
4 April 2016Appointment of David Lee Scorer as a director on 1 April 2016
4 April 2016Appointment of Dr. Thomas David Heseltine as a director on 1 April 2016
4 April 2016Appointment of David Lee Scorer as a director on 1 April 2016
4 April 2016Appointment of Dr. Thomas David Heseltine as a director on 1 April 2016
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 317.66
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 317.66
13 July 2015Full accounts made up to 31 December 2014
13 July 2015Full accounts made up to 31 December 2014
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
16 August 2014Full accounts made up to 31 December 2013
16 August 2014Full accounts made up to 31 December 2013
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 317.66
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 317.66
12 August 2013Full accounts made up to 31 December 2012
12 August 2013Full accounts made up to 31 December 2012
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
22 May 2012Full accounts made up to 31 December 2011
22 May 2012Full accounts made up to 31 December 2011
13 December 2011Registered office address changed from Aurora House, Mere Farm Business Complex, Redhouse Lane, Hannington Northamptonshire NN6 9SZ on 13 December 2011
13 December 2011Registered office address changed from Aurora House, Mere Farm Business Complex, Redhouse Lane, Hannington Northamptonshire NN6 9SZ on 13 December 2011
9 September 2011Full accounts made up to 31 December 2010
9 September 2011Full accounts made up to 31 December 2010
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2011Termination of appointment of Roger Brown as a director
14 January 2011Termination of appointment of Roger Brown as a director
22 September 2010Director's details changed for Patrick Richard Usher on 28 August 2010
22 September 2010Director's details changed for Mr Hugh Alistair Carr-Archer on 28 August 2010
22 September 2010Director's details changed for Mr Hugh Alistair Carr-Archer on 28 August 2010
22 September 2010Director's details changed for Patrick Richard Usher on 28 August 2010
22 September 2010Secretary's details changed for Mr Hugh Alastair Carr Archer on 28 August 2010
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
22 September 2010Secretary's details changed for Mr Hugh Alastair Carr Archer on 28 August 2010
13 September 2010Full accounts made up to 31 December 2009
13 September 2010Full accounts made up to 31 December 2009
11 September 2009Return made up to 28/08/09; full list of members
11 September 2009Return made up to 28/08/09; full list of members
29 April 2009Full accounts made up to 31 December 2008
29 April 2009Full accounts made up to 31 December 2008
8 January 2009Appointment terminated director geoffrey wainwright
8 January 2009Appointment terminated director geoffrey wainwright
16 December 2008Director appointed helen prentice
16 December 2008Director appointed helen prentice
19 September 2008Return made up to 28/08/08; full list of members
19 September 2008Return made up to 28/08/08; full list of members
12 May 2008Director appointed geoffrey wainwright
12 May 2008Director appointed geoffrey wainwright
2 May 2008Appointment terminated director david houghton
2 May 2008Appointment terminated director david houghton
28 April 2008Full accounts made up to 31 December 2007
28 April 2008Full accounts made up to 31 December 2007
19 September 2007Return made up to 28/08/07; no change of members
19 September 2007Return made up to 28/08/07; no change of members
4 May 2007Accounts for a small company made up to 31 December 2006
4 May 2007Accounts for a small company made up to 31 December 2006
20 February 2007New secretary appointed
20 February 2007New secretary appointed
7 February 2007Secretary resigned
7 February 2007Secretary resigned
26 January 2007Director resigned
26 January 2007Director resigned
17 October 2006Director resigned
17 October 2006Director resigned
27 September 2006Return made up to 28/08/06; full list of members
27 September 2006Return made up to 28/08/06; full list of members
27 March 2006Accounts for a small company made up to 31 December 2005
27 March 2006Accounts for a small company made up to 31 December 2005
28 October 2005Accounts for a small company made up to 31 December 2004
28 October 2005Accounts for a small company made up to 31 December 2004
11 October 2005Return made up to 28/08/05; change of members
11 October 2005Return made up to 28/08/05; change of members
29 September 2005Ad 31/03/05--------- £ si [email protected]=1 £ ic 29910/29911
29 September 2005Ad 31/03/05--------- £ si [email protected]=1 £ ic 29910/29911
30 August 2005New director appointed
30 August 2005New director appointed
23 August 2005Director resigned
23 August 2005New secretary appointed
23 August 2005New secretary appointed
23 August 2005Secretary resigned
23 August 2005Director resigned
23 August 2005Secretary resigned
22 March 2005Ad 02/09/04--------- £ si [email protected]=13 £ ic 29894/29907
22 March 2005Ad 02/09/04--------- £ si [email protected]=13 £ ic 29894/29907
22 March 2005Ad 15/10/04-31/10/04 £ si [email protected]=3 £ ic 29907/29910
22 March 2005Ad 15/10/04-31/10/04 £ si [email protected]=3 £ ic 29907/29910
20 January 2005New director appointed
20 January 2005New director appointed
17 January 2005Auditor's resignation
17 January 2005Auditor's resignation
27 October 2004Director resigned
27 October 2004Director resigned
26 October 2004Accounts for a small company made up to 31 December 2003
26 October 2004Accounts for a small company made up to 31 December 2003
21 September 2004Return made up to 28/08/04; change of members
21 September 2004Return made up to 28/08/04; change of members
5 February 2004Director resigned
5 February 2004Secretary resigned
5 February 2004New secretary appointed
5 February 2004Director resigned
5 February 2004New secretary appointed
5 February 2004Secretary resigned
12 December 2003Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
17 November 2003New director appointed
17 November 2003New director appointed
1 October 2003Return made up to 28/08/03; full list of members
1 October 2003Return made up to 28/08/03; full list of members
23 September 2003Accounts for a small company made up to 31 December 2002
23 September 2003Accounts for a small company made up to 31 December 2002
14 August 2003Ad 01/06/03-30/06/03 £ si [email protected]=5 £ ic 153/158
14 August 2003Ad 01/06/03-30/06/03 £ si [email protected]=5 £ ic 153/158
14 August 2003Ad 05/09/02--------- £ si [email protected]=9 £ ic 144/153
14 August 2003Ad 30/03/03--------- £ si [email protected] £ ic 153/153
14 August 2003Ad 05/09/02--------- £ si [email protected]=9 £ ic 144/153
14 August 2003Ad 30/03/03--------- £ si [email protected] £ ic 153/153
20 February 2003New director appointed
20 February 2003New director appointed
12 November 2002Registered office changed on 12/11/02 from: elgin house billing road northampton NN1 5AU
12 November 2002Registered office changed on 12/11/02 from: elgin house billing road northampton NN1 5AU
23 September 2002Return made up to 28/08/02; full list of members
23 September 2002Return made up to 28/08/02; full list of members
19 August 2002Accounts for a small company made up to 31 December 2001
19 August 2002Accounts for a small company made up to 31 December 2001
18 June 2002Director resigned
18 June 2002Director resigned
27 November 2001Director resigned
27 November 2001Director resigned
16 October 2001Registered office changed on 16/10/01 from: c/o howard watson smith st giles house 15-21 victoria rd milton keynes MK2 2NG
16 October 2001Registered office changed on 16/10/01 from: c/o howard watson smith st giles house 15-21 victoria rd milton keynes MK2 2NG
7 September 2001Ad 15/12/00--------- £ si [email protected] £ ic 406/406
7 September 2001Ad 12/06/01--------- £ si [email protected]=4 £ ic 402/406
7 September 2001Ad 17/12/00--------- £ si [email protected] £ ic 274/274
7 September 2001Ad 15/12/00--------- £ si [email protected] £ ic 406/406
7 September 2001Ad 08/01/01--------- £ si [email protected]=27 £ ic 284/311
7 September 2001Return made up to 28/08/01; full list of members
7 September 2001Ad 17/12/00--------- £ si [email protected] £ ic 274/274
7 September 2001Ad 08/01/01--------- £ si [email protected]=27 £ ic 284/311
7 September 2001Ad 12/06/01--------- £ si [email protected]=4 £ ic 402/406
7 September 2001Ad 03/01/01--------- £ si [email protected]=10 £ ic 274/284
7 September 2001Ad 03/01/01--------- £ si [email protected]=10 £ ic 274/284
7 September 2001Return made up to 28/08/01; full list of members
7 September 2001Ad 10/01/01--------- £ si [email protected]=15 £ ic 311/326
7 September 2001Ad 08/06/01--------- £ si [email protected]=76 £ ic 326/402
7 September 2001Ad 08/06/01--------- £ si [email protected]=76 £ ic 326/402
7 September 2001Ad 10/01/01--------- £ si [email protected]=15 £ ic 311/326
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2001New director appointed
26 June 2001Conve 08/06/01
26 June 2001Conve 08/06/01
26 June 2001New director appointed
16 May 2001Accounts for a small company made up to 31 December 2000
16 May 2001Accounts for a small company made up to 31 December 2000
16 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 October 2000Director resigned
9 October 2000Director resigned
9 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
9 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
6 July 2000New director appointed
6 July 2000New director appointed
29 June 2000Accounts for a small company made up to 31 December 1999
29 June 2000Accounts for a small company made up to 31 December 1999
15 June 2000Ad 11/05/00--------- £ si [email protected]=8 £ ic 266/274
15 June 2000Ad 11/05/00--------- £ si [email protected]=8 £ ic 266/274
26 May 2000Ad 28/04/00--------- £ si [email protected] £ ic 261/261
26 May 2000Ad 27/04/00--------- £ si [email protected]=5 £ ic 261/266
26 May 2000Ad 28/04/00--------- £ si [email protected] £ ic 261/261
26 May 2000Ad 08/05/00--------- £ si [email protected]=4 £ ic 257/261
26 May 2000Ad 08/05/00--------- £ si [email protected]=4 £ ic 257/261
26 May 2000Ad 10/05/00--------- £ si [email protected]=1 £ ic 256/257
26 May 2000Ad 10/05/00--------- £ si [email protected]=1 £ ic 256/257
26 May 2000Ad 27/04/00--------- £ si [email protected]=5 £ ic 261/266
18 April 2000Ad 04/04/00--------- £ si [email protected] £ ic 256/256
18 April 2000Ad 04/04/00--------- £ si [email protected] £ ic 256/256
13 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 March 2000Ad 04/02/00--------- £ si [email protected] £ ic 256/256
13 March 2000Ad 04/02/00--------- £ si [email protected] £ ic 256/256
22 February 2000Director resigned
22 February 2000Director resigned
15 February 2000New director appointed
15 February 2000New director appointed
15 February 2000Ad 31/01/00--------- £ si [email protected]=7 £ ic 249/256
15 February 2000Ad 31/01/00--------- £ si [email protected]=7 £ ic 249/256
25 January 2000New director appointed
25 January 2000New director appointed
25 January 2000New director appointed
25 January 2000New director appointed
18 January 2000Ad 22/12/99--------- £ si [email protected]=4 £ ic 241/245
18 January 2000Ad 22/12/99--------- £ si [email protected]=4 £ ic 241/245
18 January 2000Ad 04/01/00--------- £ si [email protected]=4 £ ic 245/249
18 January 2000Ad 04/01/00--------- £ si [email protected]=4 £ ic 245/249
20 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99
20 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99
12 October 1999Ad 01/10/99--------- £ si 138@1=138 £ ic 103/241
12 October 1999Ad 01/10/99--------- £ si 138@1=138 £ ic 103/241
7 October 1999Ad 25/09/99--------- £ si [email protected]=1 £ ic 102/103
7 October 1999Return made up to 28/08/99; full list of members
7 October 1999Ad 25/09/99--------- £ si [email protected]=1 £ ic 102/103
7 October 1999Return made up to 28/08/99; full list of members
7 October 1999Ad 27/08/99--------- £ si [email protected]=1 £ ic 83/84
7 October 1999Ad 15/09/99--------- £ si [email protected]=1 £ ic 101/102
7 October 1999Ad 15/09/99--------- £ si [email protected]=1 £ ic 101/102
7 October 1999Ad 27/08/99--------- £ si [email protected]=1 £ ic 83/84
30 June 1999Ad 26/05/99--------- £ si [email protected]=9 £ ic 74/83
30 June 1999Ad 26/05/99--------- £ si [email protected]=9 £ ic 74/83
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 June 1999Ad 13/05/99--------- £ si [email protected]=9 £ ic 65/74
10 June 1999Memorandum and Articles of Association
10 June 1999Ad 13/05/99--------- £ si [email protected]=9 £ ic 65/74
10 June 1999Memorandum and Articles of Association
12 April 1999Ad 29/03/99--------- £ si [email protected]=3 £ ic 62/65
12 April 1999Ad 29/03/99--------- £ si [email protected]=3 £ ic 62/65
8 March 1999Ad 26/02/99--------- £ si [email protected]=3 £ ic 59/62
8 March 1999Ad 26/02/99--------- £ si [email protected]=3 £ ic 59/62
4 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
4 March 1999New director appointed
4 March 1999Memorandum and Articles of Association
4 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
4 March 1999Secretary resigned
4 March 1999Memorandum and Articles of Association
4 March 1999New director appointed
4 March 1999New secretary appointed;new director appointed
4 March 1999Secretary resigned
4 March 1999New secretary appointed;new director appointed
29 December 1998Ad 03/12/98--------- £ si 1@1=1 £ ic 18/19
29 December 1998Ad 04/12/98--------- £ si 19@1=19 £ ic 40/59
29 December 1998Ad 02/12/98--------- £ si 21@1=21 £ ic 19/40
29 December 1998Ad 04/12/98--------- £ si 19@1=19 £ ic 40/59
29 December 1998Ad 02/12/98--------- £ si 21@1=21 £ ic 19/40
29 December 1998Ad 03/12/98--------- £ si 1@1=1 £ ic 18/19
20 November 1998Accounting reference date extended from 31/08/99 to 31/01/00
20 November 1998Accounting reference date extended from 31/08/99 to 31/01/00
26 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
26 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
22 October 1998Company name changed tayvin 122 LIMITED\certificate issued on 23/10/98
22 October 1998Company name changed tayvin 122 LIMITED\certificate issued on 23/10/98
19 October 1998£ nc 100/1000000 14/10/98
19 October 1998£ nc 100/1000000 14/10/98
28 August 1998Incorporation
28 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing