AARON'S DEPARTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Resolutions

View Document

14/03/2514 March 2025 Change of details for Mrs Michelle Anne Horsfall as a person with significant control on 2025-03-14

View Document

11/02/2511 February 2025 Particulars of variation of rights attached to shares

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2023-05-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-02-28 to 2022-05-31

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-05-31 to 2022-02-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Certificate of change of name

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/03/1420 March 2014 CURRSHO FROM 11/06/2014 TO 31/05/2014

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE SANDERSON

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 11 June 2013

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts for year ending 11 Jun 2013

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 24 QUEEN STREET MORLEY LEEDS WEST YORKSHIRE LS27 9BR

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 18 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 12 June 2011

View Document

07/02/127 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 13 June 2010

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 11 June 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES HORSFALL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE HORSFALL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SANDERSON / 07/01/2010

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 11 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/06

View Document

04/05/064 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 11/06/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED L&P 104 LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

09/06/049 June 2004 SHARES AGREEMENT OTC

View Document

12/05/0412 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0412 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0412 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 10-12 EAST PARADE, LEEDS, WEST YORKSHIRE LS1 2AJ

View Document

12/05/0412 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information