ASPRIS (ARDEN) LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | |
09/06/259 June 2025 New | |
09/06/259 June 2025 New | Audit exemption subsidiary accounts made up to 2024-08-31 |
09/06/259 June 2025 New | |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
13/12/2413 December 2024 | Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR |
12/12/2412 December 2024 | Change of details for Aspris Children's Services Limited as a person with significant control on 2024-09-01 |
04/09/244 September 2024 | Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR |
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 |
24/06/2424 June 2024 | Termination of appointment of Ryan David Jervis as a director on 2024-06-17 |
24/06/2424 June 2024 | Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17 |
24/06/2424 June 2024 | Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17 |
29/05/2429 May 2024 | |
29/05/2429 May 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
29/05/2429 May 2024 | |
29/05/2429 May 2024 | |
21/02/2421 February 2024 | Appointment of Mr Charles Edward Coney as a director on 2024-02-21 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
10/05/2310 May 2023 | |
10/05/2310 May 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
10/05/2310 May 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
10/05/2310 May 2023 | |
10/05/2310 May 2023 | |
10/05/2310 May 2023 | |
06/04/236 April 2023 | |
06/04/236 April 2023 |
13/02/2313 February 2023 | Previous accounting period shortened from 2023-06-30 to 2022-08-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-29 with updates |
26/09/2226 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
09/05/229 May 2022 | Registration of charge 098958320003, created on 2022-05-06 |
04/04/224 April 2022 | Certificate of change of name |
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 |
01/04/221 April 2022 | Termination of appointment of Jose Carlos Diaz-Sanchez as a director on 2022-03-31 |
01/04/221 April 2022 | Cessation of Hollyblue Healthcare (Finance) Limited as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Appointment of Mr Trevor Michael Torrington as a director on 2022-03-31 |
01/04/221 April 2022 | Termination of appointment of Matthew Cardwell Glowasky as a director on 2022-03-31 |
01/04/221 April 2022 | Notification of Aspris Children's Services Limited as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Termination of appointment of Philip Antony Smith as a director on 2022-03-31 |
01/04/221 April 2022 | Appointment of Mr Ryan David Jervis as a director on 2022-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 11TH FLOOR TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR ENGLAND |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
29/06/1829 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
05/09/175 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
27/10/1627 October 2016 | ALTER ARTICLES 30/09/2016 |
05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098958320001 |
24/02/1624 February 2016 | |
07/01/167 January 2016 | 18/12/15 STATEMENT OF CAPITAL GBP 808370 |
01/12/151 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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