ASPEN MERCHANT SERVICES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Appointment of Ms Diana Louise Moodie as a director on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 21a High Street Chalfont St. Giles HP8 4QH England to 93 Longcroft Avenue Wendover Aylesbury HP22 5PT on 2023-04-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 22/10/20 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM CHALFONT HOUSE HIGH STREET CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4QD

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN HANSEN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HANSEN / 14/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ASPEN HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN NEWBY

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MAHER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR ALUN THOMAS NEWBY

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED NXGEN UK LTD CERTIFICATE ISSUED ON 10/10/12

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CALTABIANO

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED JOHN TERENCE MAHER

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HANSEN / 11/01/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 245 BOTLEY ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XY

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DR GIUSEPPE ANTONIO ARMANDO CALTABIANO

View Document

25/02/1025 February 2010 SECRETARY APPOINTED DIANA LOUISE MOODIE

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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