ASPREY MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Appointment of Mr Ian Ellis as a director on 2025-04-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Register(s) moved to registered inspection location 23 Ivy Drive West Meadows Cramlington Northumberland NE23 8FP

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/09/234 September 2023 Register inspection address has been changed to 23 Ivy Drive West Meadows Cramlington Northumberland NE23 8FP

View Document

04/09/234 September 2023 Change of details for Planpro Limited as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Secretary's details changed for Mr Ian Ellis on 2023-06-30

View Document

04/09/234 September 2023 Director's details changed for Miss Daryl Ellen Huttley on 2023-08-31

View Document

04/09/234 September 2023 Director's details changed for Mr David Charles Ellis on 2023-06-30

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Registered office address changed from The Old School 78 Sutton Road Terrington St. Clement King's Lynn Norfolk PE34 4PJ to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2023-04-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Appointment of Mr Marius Buragas as a director on 2021-12-03

View Document

17/02/2217 February 2022 Appointment of Mr James Patrick Whelan as a director on 2021-12-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 DIRECTOR APPOINTED MISS DARYL ELLEN HUTTLEY

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/08/152 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 30/06/2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELLIS / 30/06/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT A3 EAST GORES FARM SALMONS LANE COGGESHALL ESSEX CO6 1RZ

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARIA RATTY / 30/06/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DARYL HUTTLEY

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: BEXFIELDS HOUSE GOAT HALL LANE GALLEYWOOD CHELMSFORD ESSEX CM2 8PG

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: WOLLASTONS BRIERLY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED NOTSALLOW 168 LIMITED CERTIFICATE ISSUED ON 23/12/02

View Document

11/07/0211 July 2002 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