AESCLEPIUS CONSULTING LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewRegister inspection address has been changed to Buffery & Co Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT

View Document

01/10/251 October 2025 NewResolutions

View Document

01/10/251 October 2025 NewAppointment of a voluntary liquidator

View Document

01/10/251 October 2025 NewRegistered office address changed from C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-10-01

View Document

01/10/251 October 2025 NewDeclaration of solvency

View Document

10/06/2510 June 2025 Director's details changed for Dr Timothy Henry Corn on 2025-06-09

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/05/2523 May 2025 Director's details changed for Dr Timothy Henry Corn on 2025-05-22

View Document

19/05/2519 May 2025 Registered office address changed from Chiltern House, 45 Station Road, Henley on Thames Oxfordshire RG9 1AT United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-19

View Document

14/05/2514 May 2025 Secretary's details changed for Margaret Jilian Carter on 2025-05-13

View Document

14/05/2514 May 2025 Director's details changed for Dr Timothy Henry Corn on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to Chiltern House, 45 Station Road, Henley on Thames Oxfordshire RG9 1AT on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Dr Timothy Henry Corn as a person with significant control on 2025-05-13

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Dr Timothy Henry Corn on 2023-08-15

View Document

16/08/2316 August 2023 Change of details for Dr Timothy Henry Corn as a person with significant control on 2023-08-15

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 29/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 08/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 31/05/12 NO CHANGES

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 31/05/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 S366A DISP HOLDING AGM 06/03/07

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 25 HART STREET HENLEY ON THAMES OXON RG9 2AR

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 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