Advanced company searchLink opens in new window

AYTON FINANCIAL MANAGEMENT LIMITED

Company number 05930813

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)
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
20 Aug 2024 AA Micro company accounts made up to 31 December 2023
25 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with updates
25 Oct 2023 AD02 Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 58 Durham Road Birtley Chester Le Street DH3 2QJ
13 Oct 2023 AD04 Register(s) moved to registered office address 2 Wolsingham Houghton Le Spring DH4 6GZ
01 Sep 2023 PSC04 Change of details for Mrs Julie Ann Jones as a person with significant control on 1 September 2023
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 December 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
18 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
17 Oct 2018 PSC04 Change of details for Michael Ian Jones as a person with significant control on 14 September 2018
17 Oct 2018 CH01 Director's details changed for Michael Ian Jones on 14 September 2018
17 Oct 2018 CH01 Director's details changed for Mrs Julie Ann Jones on 14 September 2018
10 May 2018 AA Micro company accounts made up to 31 December 2017
09 May 2018 AD01 Registered office address changed from The Business & Innovation Centre Enterprise Park East Wearfield, Sunderland Tyne & Wear SR5 2TJ to 2 Wolsingham Houghton Le Spring DH4 6GZ on 9 May 2018
09 May 2018 AP03 Appointment of Miss Emma Louise Jones as a secretary on 23 March 2018
09 May 2018 TM02 Termination of appointment of Julie Ann Jones as a secretary on 23 March 2018
11 Sep 2017 PSC01 Notification of Julie Ann Jones as a person with significant control on 6 April 2016
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates