AURA CUSTOM SOLUTIONS LIMITED

04080776
UNIT 3.3 CENTRAL POINT KIRPAL ROAD PORTSMOUTH HAMPSHIRE PO3 6FH

Documents

Documents
Date Category Description Pages
27 Nov 2023 accounts Annual Accounts 14 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 14 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2021 accounts Annual Accounts 14 Buy now
17 Mar 2021 resolution Resolution 2 Buy now
09 Mar 2021 capital Notice of cancellation of shares 4 Buy now
09 Mar 2021 capital Return of purchase of own shares 3 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 12 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 accounts Annual Accounts 12 Buy now
18 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 officers Appointment of director (Ms Catherine Anne Bradshaw) 2 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr John James Santy) 2 Buy now
15 Feb 2019 officers Termination of appointment of secretary (Power Secretaries Limited) 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2019 officers Termination of appointment of secretary (Sally Levell) 1 Buy now
15 Jan 2019 officers Termination of appointment of director (Sally Anne Levell) 1 Buy now
27 Dec 2018 accounts Annual Accounts 8 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 accounts Annual Accounts 17 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2016 accounts Annual Accounts 7 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
28 Oct 2015 annual-return Annual Return 6 Buy now
18 May 2015 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
18 May 2015 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
18 May 2015 officers Change of particulars for director (John James Santy) 2 Buy now
15 Jan 2015 accounts Annual Accounts 6 Buy now
15 Dec 2014 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2014 officers Appointment of director (Sally Anne Levell) 2 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 7 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 8 Buy now
14 Dec 2011 officers Change of particulars for director (John James Santy) 2 Buy now
21 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
18 Oct 2011 capital Return of Allotment of shares 3 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 accounts Annual Accounts 8 Buy now
07 Dec 2009 annual-return Annual Return 3 Buy now
20 May 2009 officers Secretary appointed sally levell 1 Buy now
05 Feb 2009 accounts Annual Accounts 8 Buy now
10 Dec 2008 annual-return Return made up to 29/09/08; full list of members 3 Buy now
12 Feb 2008 annual-return Return made up to 29/09/07; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 8 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
01 Aug 2007 capital Notice of assignment of name or new name to shares 1 Buy now
09 Mar 2007 annual-return Return made up to 29/09/06; full list of members 3 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
22 Feb 2007 officers New director appointed 1 Buy now
10 Feb 2007 accounts Annual Accounts 8 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
09 Dec 2005 annual-return Return made up to 29/09/05; full list of members 2 Buy now
05 Aug 2005 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
20 Jul 2005 officers New secretary appointed 2 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: roys farm ingoldfield lane soberton southampton SO32 3QA 2 Buy now
31 Oct 2004 annual-return Return made up to 29/09/04; full list of members 6 Buy now
30 Oct 2004 address Registered office changed on 30/10/04 from: unit 1 mitchell point ensign way, hamble southampton hampshire SO31 4RF 1 Buy now
15 Apr 2004 accounts Annual Accounts 5 Buy now
29 Oct 2003 annual-return Return made up to 29/09/03; full list of members 6 Buy now
26 Jan 2003 accounts Annual Accounts 5 Buy now
04 Dec 2002 annual-return Return made up to 29/09/02; full list of members 6 Buy now
18 Feb 2002 accounts Annual Accounts 5 Buy now
05 Nov 2001 officers Director resigned 1 Buy now
27 Sep 2001 annual-return Return made up to 29/09/01; full list of members 6 Buy now
31 Aug 2001 accounts Accounting reference date extended from 30/09/01 to 31/10/01 1 Buy now
19 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2001 officers Secretary resigned 1 Buy now
20 Feb 2001 capital Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Jan 2001 address Registered office changed on 29/01/01 from: unit 11 aben glen industrail estate betam road hayes middlesex UB13 1SS 1 Buy now
31 Oct 2000 officers New secretary appointed 2 Buy now
31 Oct 2000 officers New director appointed 2 Buy now
26 Oct 2000 address Registered office changed on 26/10/00 from: unit 1A mainline business centre station road liss hampshire GU33 7AD 1 Buy now
26 Oct 2000 officers Director resigned 1 Buy now
26 Oct 2000 officers Secretary resigned 1 Buy now
25 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2000 incorporation Incorporation Company 16 Buy now