ARIA 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
18/09/2518 September 2025 NewRegistered office address changed from Suite 5 88a High Street Billericay CM12 9BT England to 6 Back Lane Claydon Ipswich IP6 0EB on 2025-09-18

View Document

21/02/2521 February 2025 Registered office address changed from 77 Chapel Street Billericay CM12 9LR England to Suite 5 88a High Street Billericay CM12 9BT on 2025-02-21

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-28

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-01-28

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

17/10/2317 October 2023 Notification of Sarah Leanne Gummer as a person with significant control on 2016-04-06

View Document

17/10/2317 October 2023 Cessation of Wayne Gummer as a person with significant control on 2016-04-06

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-01-29

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-01-30

View Document

08/11/218 November 2021 Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to 77 Chapel Street Billericay CM12 9LR on 2021-11-08

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR UNITED KINGDOM

View Document

14/01/1614 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