AYCE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AYCE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03451948

Incorporation date

20/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley LS29 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon22/01/2026
Final Gazette dissolved following liquidation
dot icon22/10/2025
Return of final meeting in a members' voluntary winding up
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Declaration of solvency
dot icon30/10/2024
Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ England to C/O Conselia Limited, Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 2024-10-30
dot icon19/10/2024
Satisfaction of charge 034519480001 in full
dot icon19/10/2024
Satisfaction of charge 034519480002 in full
dot icon19/10/2024
Satisfaction of charge 034519480003 in full
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of James Robert Skeels as a director on 2024-08-13
dot icon13/08/2024
Registered office address changed from Worth Enterprise Park Valley Road Keighley West Yorkshire BD21 4LN to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 2024-08-13
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/09/2022
Director's details changed for Mr Ronald Rae on 2022-07-01
dot icon12/09/2022
Change of details for Mr Ronald Rae as a person with significant control on 2022-07-01
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon31/07/2018
Change of share class name or designation
dot icon27/07/2018
Resolutions
dot icon19/04/2018
Change of details for Mr Ronald Rae as a person with significant control on 2017-06-20
dot icon08/01/2018
Resolutions
dot icon02/01/2018
Registration of charge 034519480003, created on 2017-12-21
dot icon22/12/2017
Registration of charge 034519480002, created on 2017-12-21
dot icon19/12/2017
Appointment of Mrs Linda Patricia Rae as a secretary on 2017-12-18
dot icon05/12/2017
Registration of charge 034519480001, created on 2017-11-24
dot icon21/09/2017
Cessation of Linda Patricia Rae as a person with significant control on 2017-06-20
dot icon21/09/2017
Termination of appointment of Linda Patricia Rae as a secretary on 2017-09-11
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Change of share class name or designation
dot icon16/10/2015
Resolutions
dot icon16/10/2015
Statement of company's objects
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Secretary's details changed for Linda Patricia Rae on 2015-09-15
dot icon15/09/2015
Director's details changed for Mr Ronald Rae on 2015-09-15
dot icon08/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from Unit C Jaycee Business Park Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 2010-09-24
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Director's details changed for James Robert Skeels on 2009-10-20
dot icon21/10/2009
Director's details changed for Ronald Rae on 2009-10-20
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 20/10/08; full list of members
dot icon11/12/2008
Director's change of particulars / james skeels / 01/12/2006
dot icon22/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 20/10/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
£ ic 200/168 04/07/07 £ sr 32@1=32
dot icon12/01/2007
Return made up to 20/10/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 20/10/05; full list of members
dot icon17/10/2005
Return made up to 20/10/04; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/08/2004
Registered office changed on 20/08/04 from: unit 8 lawkholme lane keighley west yorkshire BD21 3JX
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 20/10/03; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 20/10/02; full list of members
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/10/2002
New director appointed
dot icon09/01/2002
Return made up to 20/10/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Return made up to 20/10/00; full list of members
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
Ad 08/05/00--------- £ si 199@1=199 £ ic 1/200
dot icon16/03/2000
Accounts for a small company made up to 1998-12-31
dot icon06/03/2000
Registered office changed on 06/03/00 from: unit 4 drill hall business centre, east parade ilkley west yorkshire LS29 8EZ
dot icon22/11/1999
Return made up to 20/10/99; full list of members
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon16/12/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon16/12/1998
Return made up to 20/10/98; full list of members
dot icon20/07/1998
New secretary appointed;new director appointed
dot icon20/07/1998
Director resigned
dot icon01/07/1998
Director's particulars changed
dot icon25/06/1998
Director's particulars changed
dot icon22/06/1998
Secretary resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Registered office changed on 28/05/98 from: unit 7 bridge court business park, bridge court holbeck leeds LS11 9TU
dot icon23/03/1998
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: 82 whitchurch road cardiff CF4 3LX
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon20/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* 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
31/12/2023
dot iconNext confirmation date
09/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.52M
-
0.00
831.10K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Martin Andrew
Director
14/07/1998 - 14/12/1998
19
Mr Ronald Rae
Director
31/08/2002 - Present
6
Mr Gavin Paul Rae
Director
11/12/1998 - 31/08/2002
1
CFL SECRETARIES LIMITED
Nominee Secretary
19/11/1997 - 30/05/1998
1802
Woolford, Leigh James
Director
20/10/1997 - 19/11/1997
144

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+
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 AYCE SYSTEMS LIMITED

AYCE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/10/1997 with the registered office located at C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley LS29 9DU. 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 AYCE SYSTEMS LIMITED?

toggle

AYCE SYSTEMS LIMITED is currently Dissolved. It was registered on 20/10/1997 and dissolved on 22/01/2026.

Where is AYCE SYSTEMS LIMITED located?

toggle

AYCE SYSTEMS LIMITED is registered at C/O Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley LS29 9DU.

What does AYCE SYSTEMS LIMITED do?

toggle

AYCE SYSTEMS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for AYCE SYSTEMS LIMITED?

toggle

The latest filing was on 22/01/2026: Final Gazette dissolved following liquidation.