AESOP COMPANY SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

29/06/2129 June 2021 Registered office address changed from 7 Highfield Crescent Northwood Middlesex HA6 1EZ England to St Johns Terrace 11-15 New Road Manchester M26 1LS on 2021-06-29

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of affairs

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 78 YORK STREET LONDON W1H 1DP

View Document

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

View Accounts

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 SAIL ADDRESS CHANGED FROM: 28 CAREY ROAD HACKLETON NORTHAMPTON NN7 2AE ENGLAND

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ESME BARBER / 02/09/2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 SAIL ADDRESS CREATED

View Document

28/08/1328 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ESME BARBER / 17/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 7 FOXGLOVE COURT NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8SJ UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED AESOP CONSULTING LIMITED CERTIFICATE ISSUED ON 12/07/12

View Document

04/07/124 July 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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