ATHENA BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

26/01/2426 January 2024 Change of details for Mr Noel John Roy as a person with significant control on 2023-09-01

View Document

26/01/2426 January 2024 Registered office address changed from 71 Parrys Lane Bristol BS9 1AN to 12 Brielen Court Radcliffe-on-Trent Nottingham NG12 2GB on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Noel John Roy on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY MARY ROY

View Document

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

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/01/1326 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

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

View Accounts

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL JOHN ROY / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 71 PARRYS LANE BRISTOL BS9 1AN

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/04/9518 April 1995 NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 SECRETARY RESIGNED

View Document

18/01/9518 January 1995 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