AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on Wed, 17th Nov 2021 to Bridgewater House Caspian Road Atlantic Street Altrincham Greater Manchester WA14 5HH
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Feb 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 3rd Jun 2014. Old Address: 4 Ambassador Place Stockport Road Altrinchm Cheshire WA15 8DB United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd May 2014. Old Address: Richmond House Mersey Road Sale Cheshire M33 6BB
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Feb 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Feb 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Feb 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Feb 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aystrom scientific LIMITEDcertificate issued on 25/02/10
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th Feb 2010
filed on: 18th, February 2010
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2011
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(43 pages)
|