ASYLIA LTD

Register to unlock more data on OkredoRegister

ASYLIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060705

Incorporation date

30/08/2006

Size

Small

Contacts

Registered address

Registered address

The Green, Tullynacross Road, Lisburn BT27 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2006)
dot icon10/03/2026
Accounts for a small company made up to 2025-06-30
dot icon17/11/2025
Satisfaction of charge NI0607050001 in full
dot icon17/11/2025
Satisfaction of charge NI0607050002 in full
dot icon17/11/2025
Registration of charge NI0607050003, created on 2025-11-14
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon13/02/2025
Accounts for a small company made up to 2024-06-30
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon14/02/2024
Accounts for a small company made up to 2023-06-30
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon01/03/2023
Accounts for a small company made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon11/01/2022
Accounts for a small company made up to 2021-06-30
dot icon03/12/2021
Registration of charge NI0607050001, created on 2021-11-29
dot icon03/12/2021
Registration of charge NI0607050002, created on 2021-11-29
dot icon02/11/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-06-30
dot icon01/12/2020
Previous accounting period shortened from 2020-08-31 to 2020-06-30
dot icon01/12/2020
Confirmation statement made on 2020-08-30 with updates
dot icon06/07/2020
Registered office address changed from 64 Hillsborough Road Lisburn Co Antrim BT28 1JJ to The Green Tullynacross Road Lisburn BT27 5SR on 2020-07-06
dot icon06/07/2020
Termination of appointment of Donald George Mackerracher as a director on 2020-06-30
dot icon06/07/2020
Appointment of Dr Hugh Cormican as a director on 2020-06-30
dot icon06/07/2020
Termination of appointment of David Andrew Earls as a director on 2020-06-30
dot icon06/07/2020
Termination of appointment of David Andrew Earls as a secretary on 2020-06-30
dot icon06/07/2020
Cessation of David Andrew Earls as a person with significant control on 2020-06-30
dot icon06/07/2020
Notification of Cirdan Imaging Limited as a person with significant control on 2020-06-30
dot icon13/03/2020
Micro company accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-08-31
dot icon30/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon27/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon24/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/11/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon24/09/2012
Director's details changed for David Andrew Earls on 2012-09-24
dot icon24/09/2012
Director's details changed for Donald George Mackerracher on 2012-09-24
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2010-08-30 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/11/2011
Administrative restoration application
dot icon18/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2011
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon08/07/2009
31/08/08 annual accts
dot icon09/09/2008
30/08/08 annual return shuttle
dot icon08/07/2008
31/08/07 annual accts
dot icon02/10/2007
30/08/07 annual return shuttle
dot icon30/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Hugh Cormican
Director
30/06/2020 - Present
7
Mackerracher, Donald George
Director
30/08/2006 - 30/06/2020
-
Earls, David Andrew
Secretary
30/08/2006 - 30/06/2020
-
Mr David Andrew Earls
Director
30/08/2006 - 30/06/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASYLIA LTD

ASYLIA LTD is an(a) Active company incorporated on 30/08/2006 with the registered office located at The Green, Tullynacross Road, Lisburn BT27 5SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASYLIA LTD?

toggle

ASYLIA LTD is currently Active. It was registered on 30/08/2006 .

Where is ASYLIA LTD located?

toggle

ASYLIA LTD is registered at The Green, Tullynacross Road, Lisburn BT27 5SR.

What does ASYLIA LTD do?

toggle

ASYLIA LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASYLIA LTD?

toggle

The latest filing was on 10/03/2026: Accounts for a small company made up to 2025-06-30.