AROMATIC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
29/11/2329 November 2023 | Second filing of Confirmation Statement dated 2023-05-30 |
22/11/2322 November 2023 | Change of details for Mr Neil Victor Shrimpton as a person with significant control on 2023-01-09 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-05-31 |
22/11/2322 November 2023 | Notification of Hoa Shrimpton as a person with significant control on 2023-01-09 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
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 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN |
04/11/154 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015 |
15/06/1515 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | 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 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
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 |
04/04/144 April 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 04/04/2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 30 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 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOA SHRIMPTON / 01/05/2011 |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
30/05/1130 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TRAN THI PHUONG HOA / 07/02/2011 |
30/05/1130 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TRAN THI PHUONG HOA / 07/02/2011 |
27/04/1127 April 2011 | CHANGE PERSON AS DIRECTOR |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
17/06/1017 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 01/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD |
02/06/092 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY NEIL SHRIMPTON |
04/03/084 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 23 ATHERTON COURT MEADOW LANE ETON BERKSHIRE SL4 6BN |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA |
14/08/0614 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/068 August 2006 | DIRECTOR RESIGNED |
08/08/068 August 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | 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