ASTON UNIVERSITY CONSULTING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/08/231 August 2023 Registered office address changed from Aston University Aston Triangle Birmingham West Midlands B4 7ET to Aston University, Legal Services Aston Triangle Birmingham B4 7ET on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Appointment of Mrs Samantha Burns as a director on 2023-04-19

View Document

04/04/234 April 2023 Termination of appointment of Louise Parr-Morley as a director on 2023-04-04

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

02/02/232 February 2023 Appointment of Mr Richard Alastair Billingham as a director on 2023-02-02

View Document

23/12/2223 December 2022 Termination of appointment of Neil Robert Scott as a director on 2022-12-23

View Document

23/12/2223 December 2022 Appointment of Ms Louise Parr-Morley as a director on 2022-12-23

View Document

26/09/2226 September 2022 Termination of appointment of Victoria Helen Frances Mee as a secretary on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Victoria Helen Frances Mee as a director on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HELEN FRANCES MEE / 04/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP EXTANCE

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS VICTORIA HELEN FRANCES MEE

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN FRANCES PENDER / 07/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. PHILIP EXTANCE / 30/04/2015

View Document

21/07/1521 July 2015 SECRETARY APPOINTED VICTORIA HELEN FRANCES PENDER

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR NEIL ROBERT SCOTT

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE MILLATT

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE MILLATT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 SECRETARY APPOINTED MISS KATHERINE MARY MILLATT

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN FUREY

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/08/113 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF GRAHAM JOHN HOOLEY / 01/01/2010

View Document

15/07/1015 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED DR PHILIP EXTANCE

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOOLEY

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR GUPERNAM DHARIWAL

View Document

04/07/084 July 2008 COMPANY NAME CHANGED ASTON U CONSULTING LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GUPERNAM SINGH DHARIWAL

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED PROF GRAHAM JOHN HOOLEY

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED

View Document

27/06/0827 June 2008 SECRETARY APPOINTED SUSAN ELIZABETH FUREY

View Document

04/06/084 June 2008 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