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

Aurora Consultancy Services Ltd

Documents

Total Documents79
Total Pages302

Filing History

9 April 2020Micro company accounts made up to 31 March 2020
23 March 2020Confirmation statement made on 10 March 2020 with no updates
24 June 2019Micro company accounts made up to 31 March 2019
15 March 2019Confirmation statement made on 10 March 2019 with no updates
12 October 2018Micro company accounts made up to 31 March 2018
12 March 2018Confirmation statement made on 10 March 2018 with no updates
12 April 2017Micro company accounts made up to 31 March 2017
12 April 2017Micro company accounts made up to 31 March 2017
30 March 2017Confirmation statement made on 10 March 2017 with updates
30 March 2017Confirmation statement made on 10 March 2017 with updates
3 November 2016Micro company accounts made up to 31 March 2016
3 November 2016Micro company accounts made up to 31 March 2016
13 March 2016Termination of appointment of Craig Stuart Woodbridge as a secretary on 4 August 2015
13 March 2016Termination of appointment of Craig Stuart Woodbridge as a secretary on 4 August 2015
13 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 110
13 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 110
27 July 2015Total exemption small company accounts made up to 31 March 2015
27 July 2015Total exemption small company accounts made up to 31 March 2015
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 110
23 March 2015Termination of appointment of Gaynor Fox as a director on 1 October 2014
23 March 2015Termination of appointment of Gaynor Fox as a director on 1 October 2014
23 March 2015Appointment of Mr Craig Stuart Woodbridge as a director on 1 October 2014
23 March 2015Appointment of Mr Craig Stuart Woodbridge as a director on 1 October 2014
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 110
23 March 2015Appointment of Mr Craig Stuart Woodbridge as a director on 1 October 2014
23 March 2015Termination of appointment of Gaynor Fox as a director on 1 October 2014
17 June 2014Registered office address changed from 50 Sinclair Avenue Banbury Oxfordshire OX16 1DW on 17 June 2014
17 June 2014Registered office address changed from 50 Sinclair Avenue Banbury Oxfordshire OX16 1DW on 17 June 2014
3 April 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Total exemption small company accounts made up to 31 March 2014
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 110
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 110
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
16 April 2013Total exemption small company accounts made up to 31 March 2013
16 April 2013Total exemption small company accounts made up to 31 March 2013
3 April 2012Total exemption small company accounts made up to 31 March 2012
3 April 2012Total exemption small company accounts made up to 31 March 2012
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
25 January 2012Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB on 25 January 2012
25 January 2012Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB on 25 January 2012
21 November 2011Total exemption small company accounts made up to 31 March 2011
21 November 2011Total exemption small company accounts made up to 31 March 2011
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 31 March 2010
2 November 2010Total exemption small company accounts made up to 31 March 2010
17 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
17 April 2010Director's details changed for Gaynor Fox on 1 March 2010
17 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
17 April 2010Director's details changed for Gaynor Fox on 1 March 2010
17 April 2010Director's details changed for Gaynor Fox on 1 March 2010
29 July 2009Total exemption small company accounts made up to 31 March 2009
29 July 2009Total exemption small company accounts made up to 31 March 2009
24 April 2009Return made up to 10/03/09; full list of members
24 April 2009Secretary's change of particulars / craig woodbridge / 13/05/2008
24 April 2009Return made up to 10/03/09; full list of members
24 April 2009Registered office changed on 24/04/2009 from 5TH floor, beaumont house beaumont road banbury oxfordshire OX16 1RH
24 April 2009Registered office changed on 24/04/2009 from 5TH floor, beaumont house beaumont road banbury oxfordshire OX16 1RH
24 April 2009Secretary's change of particulars / craig woodbridge / 13/05/2008
6 November 2008Total exemption small company accounts made up to 31 March 2008
6 November 2008Total exemption small company accounts made up to 31 March 2008
28 March 2008Return made up to 10/03/08; full list of members
28 March 2008Return made up to 10/03/08; full list of members
20 November 2007Total exemption small company accounts made up to 31 March 2007
20 November 2007Total exemption small company accounts made up to 31 March 2007
10 April 2007Ad 12/03/07--------- £ si 100@1=100 £ ic 10/110
10 April 2007Ad 12/03/07--------- £ si 100@1=100 £ ic 10/110
14 March 2007Return made up to 10/03/07; full list of members
14 March 2007Return made up to 10/03/07; full list of members
19 July 2006Registered office changed on 19/07/06 from: 44 st. Michaels road rugeley WS15 1ET
19 July 2006New director appointed
19 July 2006New director appointed
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Registered office changed on 19/07/06 from: 44 st. Michaels road rugeley WS15 1ET
10 March 2006Incorporation
10 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing