AARON PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
03/05/233 May 2023 | Application to strike the company off the register |
07/02/237 February 2023 | Confirmation statement made on 2023-02-01 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with updates |
07/01/227 January 2022 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-07 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/07/2016 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM BANK HOUSE HIGH STREET NEEDHAM MARKET IPSWICH IP6 8DH ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/03/166 March 2016 | REGISTERED OFFICE CHANGED ON 06/03/2016 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK IPSWICH SUFFOLK IP6 0NL |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
01/02/161 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
09/08/159 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM UNIT 4 TOMO INDUSTRIAL ESTATE TOMO ROAD STOWMARKET SUFFOLK IP14 5AY ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/07/1326 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JONES / 12/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
03/03/113 March 2011 | COMPANY NAME CHANGED SHENYANG SHISHENG LTD CERTIFICATE ISSUED ON 03/03/11 |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM FIRST FLOOR, SAMPSON HOUSE THE STREET WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9QN |
10/06/1010 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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