ARON BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

21/03/2521 March 2025 Micro company accounts made up to 2025-02-28

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2025-04-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-04-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

17/02/2217 February 2022 Appointment of Ms Anuppriya Jain as a director on 2022-02-01

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM C/O WIS ACCOUNTANCY LTD, NO 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD WD6 1JN ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANUPRIYA JAIN

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR NITIN JAIN / 01/04/2020

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR NITIN JAIN / 19/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 28 KINGS REACH SLOUGH SL3 7RQ ENGLAND

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN JAIN / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS ANUPRIYA JAIN

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN JAIN / 23/03/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 48 MABEL STREET WOKING SURREY GU21 6NW

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 SAIL ADDRESS CHANGED FROM: 30 ROSEBERY AVENUE HARROW MIDDLESEX HA2 9AP UNITED KINGDOM

View Document

03/05/123 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 30 ROSEBERY AVENUE HARROW MIDDLESEX HA2 9AP ENGLAND

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN JAIN / 10/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN JAIN / 20/04/2010

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 254A HIGH STREET ORPINGTON KENT BR6 0LZ

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 13, THORSDEN CLOSE WOKING SURREY GU22 7QX UNITED KINGDOM

View Document

29/05/0929 May 2009 STATEMENT BY DIRECTORS

View Document

29/05/0929 May 2009 MEMORANDUM OF CAPITAL 29/05/09

View Document

29/05/0929 May 2009 REDUCE ISSUED CAPITAL 21/05/2009

View Document

29/05/0929 May 2009 SOLVENCY STATEMENT DATED 21/05/09

View Document

14/04/0914 April 2009 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