AYNET SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AYNET SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10744230

Incorporation date

27/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

9 Cook Grove, Spencers Wood, Reading RG7 1ZFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2017)
dot icon12/12/2025
Micro company accounts made up to 2025-04-30
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon05/11/2024
Change of details for Mrs Robolge Chamani Mekhala Lenora as a person with significant control on 2024-11-04
dot icon04/11/2024
Notification of Robolge Chamani Mekhala Lenora as a person with significant control on 2024-11-04
dot icon04/11/2024
Change of details for Mr Bentarage Hasanka Ishan Fernando as a person with significant control on 2024-11-04
dot icon24/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-04-30
dot icon07/05/2024
Registered office address changed from Office 871 58 Peregrine Road Hainault Ilford IG6 3SZ England to 9 Cook Grove Spencers Wood Reading RG7 1ZF on 2024-05-07
dot icon04/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon16/09/2022
Director's details changed for Mrs Robolge Chamani Mekhala Lenora on 2022-09-16
dot icon16/09/2022
Director's details changed for Mr Bentarage Hasanka Ishan Fernando on 2022-09-16
dot icon16/09/2022
Notification of Bentarage Hasanka Ishan Fernando as a person with significant control on 2022-09-16
dot icon16/09/2022
Cessation of Robolge Chamani Mekhala Lenora as a person with significant control on 2022-09-15
dot icon01/08/2022
Registered office address changed from PO Box IG6 3SZ Office 871 56 Peregrine Road Hainault Ilford IG6 3SZ England to Office 871 58 Peregrine Road Hainault Ilford IG6 3SZ on 2022-08-01
dot icon01/08/2022
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to PO Box IG6 3SZ Office 871 56 Peregrine Road Hainault Ilford IG6 3SZ on 2022-08-01
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/10/2019
Registered office address changed from 9 Hargreaves Close Basingstoke RG24 9SS England to International House 24 Holborn Viaduct London EC1A 2BN on 2019-10-22
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon09/08/2019
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 9 Hargreaves Close Basingstoke RG24 9SS on 2019-08-09
dot icon08/08/2019
Director's details changed for Mrs Robolge Chamani Mekhala Lenora on 2019-08-08
dot icon08/08/2019
Director's details changed for Mr Bentarage Hasanka Ishan Fernando on 2019-08-08
dot icon07/08/2019
Registered office address changed from 9 Hargreaves Close Basingstoke RG24 9SS United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2019-08-07
dot icon21/10/2018
Micro company accounts made up to 2018-04-30
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon19/06/2017
Appointment of Mr Bentarage Hasanka Ishan Fernando as a director on 2017-06-15
dot icon27/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
57.92K
-
0.00
-
-
2022
3
57.42K
-
0.00
-
-
2023
3
79.08K
-
0.00
-
-
2023
3
79.08K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

79.08K £Ascended37.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bentarage Hasanka Ishan Fernando
Director
15/06/2017 - Present
2
Mrs Robolge Chamani Mekhala Lenora
Director
27/04/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYNET SOLUTIONS LTD

AYNET SOLUTIONS LTD is an(a) Active company incorporated on 27/04/2017 with the registered office located at 9 Cook Grove, Spencers Wood, Reading RG7 1ZF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AYNET SOLUTIONS LTD?

toggle

AYNET SOLUTIONS LTD is currently Active. It was registered on 27/04/2017 .

Where is AYNET SOLUTIONS LTD located?

toggle

AYNET SOLUTIONS LTD is registered at 9 Cook Grove, Spencers Wood, Reading RG7 1ZF.

What does AYNET SOLUTIONS LTD do?

toggle

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

How many employees does AYNET SOLUTIONS LTD have?

toggle

AYNET SOLUTIONS LTD had 3 employees in 2023.

What is the latest filing for AYNET SOLUTIONS LTD?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-04-30.