About

Registered Number: 02525379
Date of Incorporation: 25/07/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, West Yorkshire, LS1 5AB

 

Based in West Yorkshire, Aylesbury Street Services Ltd was registered on 25 July 1990, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 02 December 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 07 August 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AA - Annual Accounts 30 January 2018
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 01 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 28 December 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 16 May 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 01 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 17 December 2002
RESOLUTIONS - N/A 28 February 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 21 January 1999
363a - Annual Return 15 December 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 23 July 1996
288 - N/A 23 July 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 26 July 1993
RESOLUTIONS - N/A 03 August 1992
AA - Annual Accounts 03 August 1992
363a - Annual Return 03 August 1992
MISC - Miscellaneous document 23 July 1992
AA - Annual Accounts 14 October 1991
RESOLUTIONS - N/A 26 September 1991
363b - Annual Return 08 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
287 - Change in situation or address of Registered Office 30 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1990
NEWINC - New incorporation documents 25 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.