AETHOS BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Alison Fiona Bartosch as a director on 2024-10-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Lourielee Lorenzo Garcia as a director on 2024-02-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

24/10/2324 October 2023 Appointment of Ms Alison Fiona Bartosch as a director on 2023-10-12

View Document

24/10/2324 October 2023 Appointment of Lourielee Lorenzo Garcia as a director on 2023-10-12

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Secretary's details changed for Mr Cherian Padinjarethalakal Thomas on 2021-11-15

View Document

03/12/213 December 2021 Director's details changed for Ms Junko Kawai on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Cherian Padinjarethalakal Thomas as a secretary on 2021-09-23

View Document

15/11/2115 November 2021 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 23 Buckingham Gate London SW1E 6LB on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2021-09-23

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 30/03/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JUNKO KAWAI / 15/06/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 1ST FLOOR SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB UNITED KINGDOM

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 DIRECTOR APPOINTED MS JUNKO KAWAI

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED

View Document

25/11/1925 November 2019 CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHERIAN PADINJARETHALAKAL THOMAS / 31/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

04/02/164 February 2016 CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED AETOS BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/01/16

View Document

12/01/1612 January 2016 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