ARYSTOTLE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

11/07/2511 July 2025 Termination of appointment of James Dean Sanders as a director on 2025-06-30

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/01/222 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR DEAN SANDERS

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY JOAN STRINGER

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JAMES DEAN SANDERS

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOAN STRINGER

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MR DEAN SANDERS

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

10/01/1610 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/07/1313 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY STRINGER / 10/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN STRINGER / 10/07/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/07/06; NO CHANGE OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/07/04; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: C/O REGIT LIMITED 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

10/07/0110 July 2001 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