AURORA TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AURORA TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03150003

Incorporation date

23/01/1996

Size

Dormant

Contacts

Registered address

Registered address

46 Preston Road, Grimsargh, Preston PR2 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon16/02/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon16/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon28/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon10/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon03/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon12/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon20/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon01/11/2012
Secretary's details changed for David Richard William Willis on 2012-08-04
dot icon01/11/2012
Director's details changed for David Richard William Willis on 2012-08-04
dot icon01/11/2012
Registered office address changed from 12 Coppicewood Avenue Bradford BD7 2JA on 2012-11-01
dot icon17/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon13/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon07/10/2009
Director's details changed for David Richard William Willis on 2009-10-06
dot icon19/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 23/01/09; full list of members
dot icon02/06/2008
Return made up to 23/01/08; full list of members
dot icon28/04/2008
Return made up to 23/01/07; full list of members
dot icon13/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/03/2006
Return made up to 23/01/06; full list of members
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon28/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 23/01/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/06/2004
Resolutions
dot icon18/06/2004
£ nc 1000/20000 05/01/04
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/04/2004
Return made up to 23/01/04; full list of members
dot icon10/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/02/2003
Return made up to 23/01/03; full list of members
dot icon14/03/2002
Return made up to 23/01/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/03/2001
Return made up to 23/01/01; full list of members
dot icon18/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Full accounts made up to 2000-06-30
dot icon08/03/2000
Full accounts made up to 1999-06-30
dot icon11/02/2000
Return made up to 23/01/00; full list of members
dot icon19/03/1999
Return made up to 23/01/99; no change of members
dot icon28/09/1998
Full accounts made up to 1998-06-30
dot icon25/03/1998
Return made up to 23/01/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-06-30
dot icon20/02/1997
Return made up to 23/01/97; full list of members
dot icon08/10/1996
Ad 25/06/96--------- £ si 999@1=999 £ ic 1/1000
dot icon08/10/1996
Accounting reference date notified as 30/06
dot icon02/08/1996
Secretary resigned
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Registered office changed on 23/07/96 from: 12 york place leeds LS1 2DS
dot icon15/07/1996
Certificate of change of name
dot icon23/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Descended-99.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/01/1996 - 25/06/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/01/1996 - 25/06/1996
12820
Mr David Richard William Willis
Director
25/06/1996 - Present
-
Willis, David Richard William
Secretary
15/03/2005 - Present
-
Quinlan, Janet Angharad
Secretary
25/06/1996 - 15/03/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA TECHNICAL SERVICES LIMITED

AURORA TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 23/01/1996 with the registered office located at 46 Preston Road, Grimsargh, Preston PR2 5SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA TECHNICAL SERVICES LIMITED?

toggle

AURORA TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 23/01/1996 and dissolved on 13/08/2024.

Where is AURORA TECHNICAL SERVICES LIMITED located?

toggle

AURORA TECHNICAL SERVICES LIMITED is registered at 46 Preston Road, Grimsargh, Preston PR2 5SD.

What does AURORA TECHNICAL SERVICES LIMITED do?

toggle

AURORA TECHNICAL SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AURORA TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.