ASPRIS (ARDEN) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 New

View Document

09/06/259 June 2025 New

View Document

09/06/259 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

09/06/259 June 2025 New

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

13/12/2413 December 2024 Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

View Document

12/12/2412 December 2024 Change of details for Aspris Children's Services Limited as a person with significant control on 2024-09-01

View Document

04/09/244 September 2024 Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

View Document

03/09/243 September 2024 Registered office address changed from The Forge Church Street West Woking GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2024-09-03

View Document

24/06/2424 June 2024 Termination of appointment of Ryan David Jervis as a director on 2024-06-17

View Document

24/06/2424 June 2024 Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17

View Document

24/06/2424 June 2024 Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

21/02/2421 February 2024 Appointment of Mr Charles Edward Coney as a director on 2024-02-21

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

10/05/2310 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

13/02/2313 February 2023 Previous accounting period shortened from 2023-06-30 to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

26/09/2226 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

09/05/229 May 2022 Registration of charge 098958320003, created on 2022-05-06

View Document

04/04/224 April 2022 Certificate of change of name

View Document

01/04/221 April 2022 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to The Forge Church Street West Woking GU21 6HT on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Jose Carlos Diaz-Sanchez as a director on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Hollyblue Healthcare (Finance) Limited as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Trevor Michael Torrington as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Matthew Cardwell Glowasky as a director on 2022-03-31

View Document

01/04/221 April 2022 Notification of Aspris Children's Services Limited as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Philip Antony Smith as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Ryan David Jervis as a director on 2022-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 11TH FLOOR TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR ENGLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 ALTER ARTICLES 30/09/2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098958320001

View Document

24/02/1624 February 2016

View Document

07/01/167 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 808370

View Document

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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