AURIONPRO SOLUTIONS PLC

Register to unlock more data on OkredoRegister

AURIONPRO SOLUTIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01956183

Incorporation date

08/11/1985

Size

Full

Contacts

Registered address

Registered address

15 Colmore Row, Birmingham B3 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1985)
dot icon09/12/2024
Return of final meeting in a members' voluntary winding up
dot icon25/04/2024
Death of a liquidator
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon22/02/2023
Liquidators' statement of receipts and payments to 2022-12-21
dot icon11/01/2022
Appointment of a voluntary liquidator
dot icon11/01/2022
Declaration of solvency
dot icon07/01/2022
Registered office address changed from Olympian Trading Estate Cayton Low Road Scarborough N Yorkshire YO11 3BT to 15 Colmore Row Birmingham B3 2BH on 2022-01-07
dot icon07/01/2022
Resolutions
dot icon21/12/2021
Termination of appointment of Paresh Zaveri as a director on 2021-12-21
dot icon15/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Notification of Paresh Zaveri as a person with significant control on 2021-05-05
dot icon08/07/2021
Cessation of Aurionpro Solutions Inc as a person with significant control on 2021-05-05
dot icon08/07/2021
Cessation of Samir Shah as a person with significant control on 2021-05-05
dot icon18/06/2021
Appointment of Mr Amit Sheth as a secretary on 2021-05-05
dot icon18/06/2021
Appointment of Mr Amit Sheth as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Samir Shah as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Anik Bose as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Nirav Shah as a secretary on 2021-05-05
dot icon10/05/2021
Appointment of Mr Paresh Zaveri as a director on 2021-05-05
dot icon20/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon11/05/2018
Appointment of Mr Nirav Shah as a secretary on 2018-04-30
dot icon11/05/2018
Termination of appointment of Dusan Jovanovic as a secretary on 2018-04-30
dot icon10/05/2018
Appointment of Mr Anik Bose as a director on 2018-04-30
dot icon11/03/2018
Termination of appointment of Michael William Nelsey as a director on 2018-03-08
dot icon11/03/2018
Cessation of Mike William Nelsey as a person with significant control on 2018-02-01
dot icon20/02/2018
Satisfaction of charge 019561830004 in full
dot icon10/11/2017
Second filing of Confirmation Statement dated 11/10/2016
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon13/06/2017
Full accounts made up to 2017-03-31
dot icon26/10/2016
11/10/16 Statement of Capital gbp 74374.00
dot icon17/06/2016
Full accounts made up to 2016-03-31
dot icon25/04/2016
Termination of appointment of Robert Alan Levine as a director on 2016-03-31
dot icon02/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon14/10/2015
Registration of charge 019561830004, created on 2015-10-12
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon23/07/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Memorandum and Articles of Association
dot icon25/04/2014
Resolutions
dot icon17/02/2014
Satisfaction of charge 1 in full
dot icon08/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon08/11/2013
Register inspection address has been changed from Enline Plc Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT United Kingdom
dot icon07/06/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Certificate of change of name
dot icon20/03/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon09/08/2012
Termination of appointment of Richard Mardling as a director
dot icon09/08/2012
Termination of appointment of Benedict Bulpett as a director
dot icon09/08/2012
Termination of appointment of Paul Edmondson as a director
dot icon09/08/2012
Termination of appointment of Michael Nelsey as a secretary
dot icon09/08/2012
Appointment of Mr Samir Shah as a director
dot icon09/08/2012
Appointment of Dusan Jovanovic as a secretary
dot icon07/08/2012
Appointment of Robert Alan Levine as a director
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-03-25
dot icon26/03/2012
Appointment of Mr Benedict Adrian Bulpett as a director
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon01/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Statement of company's objects
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2011
Auditor's resignation
dot icon26/01/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon01/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon04/12/2009
Particulars of variation of rights attached to shares
dot icon04/12/2009
Change of share class name or designation
dot icon04/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon04/12/2009
Resolutions
dot icon04/12/2009
Statement of company's objects
dot icon21/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon21/10/2009
Register inspection address has been changed
dot icon21/10/2009
Director's details changed for Michael William Nelsey on 2009-10-11
dot icon21/10/2009
Director's details changed for Richard William Mardling on 2009-10-11
dot icon21/10/2009
Director's details changed for Paul Richard Edmondson on 2009-10-11
dot icon21/10/2009
Secretary's details changed for Michael William Nelsey on 2009-10-11
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2008
Return made up to 11/10/08; full list of members
dot icon22/12/2008
Location of debenture register
dot icon22/12/2008
Director's change of particulars / paul edmondson / 01/01/2008
dot icon22/12/2008
Location of register of members
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 11/10/07; full list of members
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Registered office changed on 05/06/07 from: olympian trading estate cayton low road scarborough north yorkshire YO11 3BT
dot icon02/04/2007
Registered office changed on 02/04/07 from: newchase court hopper hill road scarborough north yorkshire YO11 3YS
dot icon16/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
£ ic 100000/74334 25/01/07 £ sr 25666@1=25666
dot icon14/02/2007
Resolutions
dot icon14/11/2006
Return made up to 11/10/06; full list of members
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon24/08/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon16/11/2005
Return made up to 11/10/05; full list of members
dot icon01/09/2005
Full accounts made up to 2005-01-31
dot icon26/11/2004
Return made up to 11/10/04; no change of members
dot icon01/09/2004
Full accounts made up to 2004-01-31
dot icon20/02/2004
Director resigned
dot icon12/11/2003
Return made up to 11/10/03; full list of members
dot icon23/10/2003
New director appointed
dot icon05/09/2003
Full accounts made up to 2003-01-31
dot icon22/07/2003
Particulars of mortgage/charge
dot icon29/04/2003
Director resigned
dot icon22/10/2002
Return made up to 11/10/02; full list of members
dot icon18/08/2002
Full accounts made up to 2002-01-31
dot icon25/03/2002
New director appointed
dot icon17/10/2001
Return made up to 12/10/01; full list of members
dot icon12/09/2001
Full accounts made up to 2001-01-31
dot icon20/11/2000
Return made up to 20/10/00; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00 from: c/o messrs moore stephens 12-13 alma square scarborough north yorkshire YO11 1JU
dot icon31/08/2000
Full accounts made up to 2000-01-31
dot icon31/08/2000
Director resigned
dot icon31/03/2000
New director appointed
dot icon26/10/1999
Return made up to 20/10/99; full list of members
dot icon24/08/1999
Full accounts made up to 1999-01-31
dot icon09/05/1999
Director resigned
dot icon14/10/1998
Return made up to 20/10/98; no change of members
dot icon22/09/1998
New director appointed
dot icon27/08/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/08/1998
Declaration on reregistration from private to PLC
dot icon27/08/1998
Auditor's statement
dot icon27/08/1998
Balance Sheet
dot icon27/08/1998
Auditor's report
dot icon27/08/1998
Re-registration of Memorandum and Articles
dot icon27/08/1998
Application for reregistration from private to PLC
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon26/08/1998
Particulars of contract relating to shares
dot icon26/08/1998
Ad 12/08/98--------- £ si 99900@1=99900 £ ic 100/100000
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon26/08/1998
£ nc 1000/250000 12/08/98
dot icon17/08/1998
Full accounts made up to 1998-01-31
dot icon16/12/1997
Return made up to 20/10/97; full list of members
dot icon20/05/1997
Director resigned
dot icon15/05/1997
Accounts for a small company made up to 1996-10-31
dot icon19/11/1996
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon23/10/1996
New director appointed
dot icon23/10/1996
Return made up to 20/10/96; full list of members
dot icon24/09/1996
Registered office changed on 24/09/96 from: 5 south avenue scalby scarborough north yorkshire YO13 oqd
dot icon18/06/1996
Accounts for a small company made up to 1995-10-31
dot icon30/10/1995
Return made up to 20/10/95; change of members
dot icon07/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 20/10/94; full list of members
dot icon10/08/1994
Memorandum and Articles of Association
dot icon02/08/1994
Resolutions
dot icon02/03/1994
Accounts for a small company made up to 1993-10-31
dot icon30/09/1993
Return made up to 08/10/93; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1992-10-31
dot icon21/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon19/11/1992
Return made up to 08/10/92; no change of members
dot icon31/07/1992
Accounts for a small company made up to 1991-11-02
dot icon22/01/1992
Accounts for a small company made up to 1990-11-03
dot icon21/10/1991
Return made up to 08/10/91; no change of members
dot icon27/09/1991
Secretary resigned;new secretary appointed
dot icon23/10/1990
Accounts for a small company made up to 1989-11-03
dot icon23/10/1990
Return made up to 08/10/90; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1988-10-31
dot icon20/09/1989
Return made up to 18/07/89; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1987-10-31
dot icon23/05/1988
Return made up to 19/04/88; full list of members
dot icon18/01/1988
Auditor's resignation
dot icon03/11/1987
Registered office changed on 03/11/87 from:\121 walsall road four oak sutton coldfield west midlands B74 4NP
dot icon22/06/1987
Accounts for a small company made up to 1986-10-31
dot icon28/04/1987
Return made up to 21/01/87; full list of members
dot icon26/01/1987
Accounting reference date shortened from 30/04 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Registered office changed on 25/09/86 from: 108 high st erdington birmingham
dot icon25/06/1986
Accounting reference date notified as 30/04
dot icon08/11/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/10/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaveri, Paresh
Director
04/05/2021 - 20/12/2021
-
Shah, Samir
Director
12/07/2012 - 04/05/2021
1
Edmondson, Paul Richard
Director
21/09/2003 - 12/07/2012
6
Nelsey, Michael William
Director
01/01/1993 - 07/03/2018
2
Mardling, Richard William
Director
31/01/2002 - 12/07/2012
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AURIONPRO SOLUTIONS PLC

AURIONPRO SOLUTIONS PLC is an(a) Dissolved company incorporated on 08/11/1985 with the registered office located at 15 Colmore Row, Birmingham B3 2BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURIONPRO SOLUTIONS PLC?

toggle

AURIONPRO SOLUTIONS PLC is currently Dissolved. It was registered on 08/11/1985 and dissolved on 09/03/2025.

Where is AURIONPRO SOLUTIONS PLC located?

toggle

AURIONPRO SOLUTIONS PLC is registered at 15 Colmore Row, Birmingham B3 2BH.

What does AURIONPRO SOLUTIONS PLC do?

toggle

AURIONPRO SOLUTIONS PLC operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AURIONPRO SOLUTIONS PLC?

toggle

The latest filing was on 09/12/2024: Return of final meeting in a members' voluntary winding up.