ARIEL PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/07/2022 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
13/12/1813 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/11/1730 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/05/1510 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/05/1312 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/05/1213 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERI-ANNE GAIL BURBIDGE / 10/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BURBIDGE / 10/05/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/074 September 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 13B MARKET PLACE CAISTOR LINCOLNSHIRE LN7 6TP |
11/05/0711 May 2007 | SECRETARY RESIGNED |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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