ASPEN MAINTENANCE & ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Micro company accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Termination of appointment of Susan Deborah Runham as a director on 2024-07-05

View Document

10/07/2410 July 2024 Cessation of Susan Deborah Runham as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Notification of Nicholas Runham as a person with significant control on 2024-07-05

View Document

20/06/2420 June 2024 Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-06-20

View Document

20/06/2420 June 2024 Appointment of Mr Nicholas Steven Runham as a director on 2024-06-20

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

19/04/2419 April 2024 Change of details for Mrs Susan Deborah Runham as a person with significant control on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Termination of appointment of Steven Runham as a director on 2023-10-01

View Document

04/12/234 December 2023 Cessation of Steven Runham as a person with significant control on 2023-10-01

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Notification of Susan Deborah Runham as a person with significant control on 2017-01-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM PO BOX 3653 ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM BERKSHIRE RG40 9NN UNITED KINGDOM

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

15/05/1715 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 COMPANY NAME CHANGED ZH MARKETING SERVICES LTD CERTIFICATE ISSUED ON 29/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS SUSAN DEBORAH RUNHAM

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR STEVEN RUNHAM

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 4 DARWIN PLACE BRACKNELL RG12 9RH UNITED KINGDOM

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ZAMAN HANIF

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A.P.P EXPRESS LTD


  • 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