AEGEAN SPAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Termination of appointment of Mark David Ward as a director on 2023-07-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/04/229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/01/2129 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR MARK DAVID WARD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/03/1923 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 CESSATION OF CHRISTOPHER LOWE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLER

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY SUZANNE WELLER

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WELLER

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED PORTUS CALE WINES LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED MASTER SPAS EUROPE LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER PERRY

View Document

19/02/1519 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 100

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDGAR WELLER / 18/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ALISON WELLER / 18/03/2014

View Document

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE JONES

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED AEGEAN LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

12/10/1212 October 2012 CHANGE OF NAME 01/10/2012

View Document

14/08/1214 August 2012 CHANGE OF NAME 29/07/2012

View Document

22/06/1222 June 2012 CHANGE OF NAME 14/06/2012

View Document

22/06/1222 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JONES / 31/01/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ALISON WELLER / 31/01/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDGAR WELLER / 31/01/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ALISON WELLER / 31/01/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JONES / 10/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED AEGEAN INTERNATIONAL TRADING COM PANY LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: FRASER HOUSE 14A CARFAX HORSHAM WEST SUSSEX RH12 1DZ

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/01/9522 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: U.K. HOUSE WORTHING ROAD HORSHAM WEST SUSSEX, RH12 1SL

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 AUDITOR'S RESIGNATION

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

23/12/9123 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 8-10 HALE LANE,MILL HILL LONDON NW7 3NX

View Document

26/08/8726 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company