AROMATIC SYSTEMS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/11/2329 November 2023 Second filing of Confirmation Statement dated 2023-05-30

View Document

22/11/2322 November 2023 Change of details for Mr Neil Victor Shrimpton as a person with significant control on 2023-01-09

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/11/2322 November 2023 Notification of Hoa Shrimpton as a person with significant control on 2023-01-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015

View Document

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

04/04/144 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 04/04/2014

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOA SHRIMPTON / 01/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRAN THI PHUONG HOA / 07/02/2011

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRAN THI PHUONG HOA / 07/02/2011

View Document

27/04/1127 April 2011 CHANGE PERSON AS DIRECTOR

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY NEIL SHRIMPTON

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 23 ATHERTON COURT MEADOW LANE ETON BERKSHIRE SL4 6BN

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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