ALL ASPECTS FINANCIAL PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Micro company accounts made up to 2025-03-31 |
16/09/2516 September 2025 New | Confirmation statement made on 2025-08-14 with updates |
11/07/2511 July 2025 | Amended total exemption full accounts made up to 2024-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/11/2424 November 2024 | Statement of capital following an allotment of shares on 2024-11-01 |
15/08/2415 August 2024 | Change of details for Mr Michael Nicolaou as a person with significant control on 2024-08-14 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
14/08/2414 August 2024 | Change of details for Mr Michael Nicolaou as a person with significant control on 2024-08-14 |
14/08/2414 August 2024 | Director's details changed for Mr Michael Nicolaou on 2024-08-14 |
17/06/2417 June 2024 | Registered office address changed from Unit 2D-2E Fitz Gilbert Court Castledown Business Park Ludgershall Andover SP11 9FA United Kingdom to 4 River Close Four Marks Alton Hampshire GU34 5XB on 2024-06-17 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Registered office address changed from Hanover House Bishops Green Newbury West Berkshire RG20 4HT England to Unit 2D-2E Fitz Gilbert Court Castledown Business Park Ludgershall Andover SP11 9FA on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Cessation of Virginia Nicolaou as a person with significant control on 2023-12-12 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-13 |
22/09/2322 September 2023 | Registered office address changed from Hanover House Bishops Green Newbury Hampshire RG20 4HT England to Hanover House Bishops Green Newbury West Berkshire RG20 4HT on 2023-09-22 |
22/09/2322 September 2023 | Director's details changed for Mr Michael Nicolaou on 2023-09-01 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
22/09/2322 September 2023 | Change of details for Mr Michael Nicolaou as a person with significant control on 2023-09-01 |
22/09/2322 September 2023 | Change of details for Mrs Virginia Nicolaou as a person with significant control on 2023-09-01 |
21/08/2321 August 2023 | Termination of appointment of Virginia Nicolaou as a director on 2023-08-21 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Registered office address changed from 16 Sunflower Way Andover SP11 6GD England to Hanover House Bishops Green Newbury Hampshire RG20 4HT on 2022-10-19 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | PREVSHO FROM 30/09/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/09/2023 September 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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