AUSONIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUSONIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970793

Incorporation date

23/09/1994

Size

Full

Contacts

Registered address

Registered address

1 Zodiac House Calleva Park, Aldermaston, Reading RG7 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1994)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon10/09/2025
Full accounts made up to 2025-03-31
dot icon23/05/2025
Director's details changed for Mr Ali Shah on 2025-03-25
dot icon03/03/2025
Director's details changed for Mr Ali Shah on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon04/12/2024
Full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/11/2023
Full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/09/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Satisfaction of charge 029707930003 in full
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon13/11/2020
Full accounts made up to 2020-03-31
dot icon30/10/2020
Registration of charge 029707930003, created on 2020-10-19
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon28/08/2018
Full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon25/07/2017
Accounts for a small company made up to 2017-03-31
dot icon31/05/2017
Satisfaction of charge 2 in full
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/07/2016
Audited abridged accounts made up to 2016-03-31
dot icon31/05/2016
Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 1 Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr Ali Shah on 2016-05-09
dot icon09/05/2016
Termination of appointment of Giochino Parla as a director on 2015-07-31
dot icon16/03/2016
Auditor's resignation
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Claire Rixon as a director on 2014-12-09
dot icon19/03/2015
Appointment of Mr Ali Shah as a director on 2015-03-01
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Auditor's resignation
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Appointment of Gioachino Parla as a director
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2011
Termination of appointment of Giochino Parla as a director
dot icon01/11/2011
Appointment of Miss Claire Rixon as a director
dot icon31/10/2011
Termination of appointment of Silvana Ferlisi as a secretary
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from the printworks 4A blake mews 1-17 station avenue kew gardens surrey TW9 3QA
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon05/03/2008
Return made up to 23/09/07; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 23/09/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 23/09/05; full list of members
dot icon24/07/2005
Delivery ext'd 3 mth 31/03/05
dot icon11/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon13/10/2004
Return made up to 23/09/04; full list of members
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon24/08/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon18/05/2004
Delivery ext'd 3 mth 28/02/04
dot icon28/04/2004
Registered office changed on 28/04/04 from: ossman consultants LIMITED 45 flemming mead mitcham surrey CR4 3LY
dot icon30/03/2004
Accounts for a small company made up to 2003-02-28
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon08/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon27/10/2003
Return made up to 23/09/03; full list of members
dot icon09/07/2003
Return made up to 23/09/02; full list of members; amend
dot icon10/06/2003
New secretary appointed
dot icon28/05/2003
Miscellaneous
dot icon28/01/2003
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon15/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Registered office changed on 13/11/02 from: 16 grosvenor place belgravia london SW1X 7HH
dot icon13/11/2002
New secretary appointed
dot icon14/10/2002
Return made up to 23/09/02; full list of members
dot icon07/10/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon17/09/2002
Ad 09/09/02--------- £ si 2@1=2 £ ic 50000/50002
dot icon23/04/2002
Registered office changed on 23/04/02 from: suite 1229 gatwick hilton gatwick airport west sussex RH6 0LL
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon22/04/2002
Full accounts made up to 2001-09-30
dot icon05/04/2002
Director resigned
dot icon22/10/2001
Return made up to 23/09/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-09-30
dot icon28/09/2000
Return made up to 23/09/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/10/1999
Return made up to 23/09/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-09-30
dot icon11/11/1998
Return made up to 23/09/98; full list of members
dot icon27/02/1998
Full accounts made up to 1997-09-30
dot icon16/10/1997
Return made up to 23/09/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-09-30
dot icon04/12/1996
Particulars of mortgage/charge
dot icon25/10/1996
Return made up to 23/09/96; no change of members
dot icon14/06/1996
Registered office changed on 14/06/96 from: ausonia house 15 station road horley surrey RH6 9HW
dot icon05/06/1996
Full accounts made up to 1995-09-30
dot icon28/02/1996
Ad 24/09/95--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon14/12/1995
Return made up to 23/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Ad 30/09/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon03/10/1994
Registered office changed on 03/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/10/1994
New director appointed
dot icon23/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Ali
Director
01/03/2015 - Present
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/09/1994 - 22/09/1994
16011
London Law Services Limited
Nominee Director
22/09/1994 - 22/09/1994
15403
Vestrini, Alessandro
Director
22/09/1994 - 27/03/2002
-
FORT JEUDI SECRETARIES LTD
Corporate Secretary
27/03/2002 - 18/09/2002
13

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSONIA SERVICES LIMITED

AUSONIA SERVICES LIMITED is an(a) Active company incorporated on 23/09/1994 with the registered office located at 1 Zodiac House Calleva Park, Aldermaston, Reading RG7 8HN. 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 AUSONIA SERVICES LIMITED?

toggle

AUSONIA SERVICES LIMITED is currently Active. It was registered on 23/09/1994 .

Where is AUSONIA SERVICES LIMITED located?

toggle

AUSONIA SERVICES LIMITED is registered at 1 Zodiac House Calleva Park, Aldermaston, Reading RG7 8HN.

What does AUSONIA SERVICES LIMITED do?

toggle

AUSONIA SERVICES LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AUSONIA SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.