ASYLIA LTD
Status | ACTIVE |
Company No. | NI060705 |
Category | Private Limited Company |
Incorporated | 30 Aug 2006 |
Age | 17 years, 10 months, 11 days |
Jurisdiction | Northern Ireland |
SUMMARY
ASYLIA LTD is an active private limited company with number NI060705. It was incorporated 17 years, 10 months, 11 days ago, on 30 August 2006. The company address is The Green The Green, Lisburn, BT27 5SR, Northern Ireland.
Company Fillings
Accounts with accounts type small
Date: 14 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type small
Date: 01 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type small
Date: 11 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2021
Action Date: 29 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0607050001
Charge creation date: 2021-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2021
Action Date: 29 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0607050002
Charge creation date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 01 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
Old address: 64 Hillsborough Road Lisburn Co Antrim BT28 1JJ
New address: The Green Tullynacross Road Lisburn BT27 5SR
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald George Mackerracher
Termination date: 2020-06-30
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hugh Cormican
Appointment date: 2020-06-30
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Earls
Termination date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Andrew Earls
Termination date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Andrew Earls
Cessation date: 2020-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cirdan Imaging Limited
Notification date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 27 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-24
Officer name: David Andrew Earls
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-24
Officer name: Donald George Mackerracher
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Administrative restoration company
Date: 29 Nov 2011
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 30 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-30
Documents
Legacy
Date: 08 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/08/08 annual return shuttle
Documents
Legacy
Date: 08 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/08/07 annual return shuttle
Documents
Some Companies
AFP ADMINISTRATION SERVICES LTD.
15 TEMPLE LANE,YORK,YO23 3TB
Number: | 07408670 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD,LONDON,W1S 1YH
Number: | 05571009 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUYCONIC TREND ENTERPRISE LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11675901 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL031330 |
Status: | ACTIVE |
Category: | Limited Partnership |
NK BUILDING AND DECORATION LTD
19 GEORGE V WAY,GREENFORD,UB6 7JA
Number: | 11598729 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMORE VILLA LONDON ROAD,NEWCASTLE,ST5 7JB
Number: | 10912762 |
Status: | ACTIVE |
Category: | Private Limited Company |