AESCLEPIUS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Register inspection address has been changed to Buffery & Co Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT | 
| 01/10/251 October 2025 New | Resolutions | 
| 01/10/251 October 2025 New | Appointment of a voluntary liquidator | 
| 01/10/251 October 2025 New | Registered 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 | 
| 01/10/251 October 2025 New | Declaration of solvency | 
| 10/06/2510 June 2025 | Director's details changed for Dr Timothy Henry Corn on 2025-06-09 | 
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-31 with no updates | 
| 23/05/2523 May 2025 | Director's details changed for Dr Timothy Henry Corn on 2025-05-22 | 
| 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 | 
| 14/05/2514 May 2025 | Secretary's details changed for Margaret Jilian Carter on 2025-05-13 | 
| 14/05/2514 May 2025 | Director's details changed for Dr Timothy Henry Corn on 2025-05-13 | 
| 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 | 
| 13/05/2513 May 2025 | Change of details for Dr Timothy Henry Corn as a person with significant control on 2025-05-13 | 
| 17/07/2417 July 2024 | Unaudited abridged accounts made up to 2024-03-31 | 
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-31 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 11/10/2311 October 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 16/08/2316 August 2023 | Director's details changed for Dr Timothy Henry Corn on 2023-08-15 | 
| 16/08/2316 August 2023 | Change of details for Dr Timothy Henry Corn as a person with significant control on 2023-08-15 | 
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-31 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 21/08/2021 August 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 09/09/199 September 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 03/09/183 September 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 18/10/1718 October 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 21/06/1621 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders | 
| 20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 29/05/2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 03/06/153 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders | 
| 26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 08/05/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 11/07/1411 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 13/06/1313 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/05/1231 May 2012 | 31/05/12 NO CHANGES | 
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders | 
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 02/06/102 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders | 
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY HENRY CORN / 31/05/2010 | 
| 23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 08/06/098 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | 
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 17/06/0817 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | 
| 31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 21/06/0721 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | 
| 14/06/0714 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | 
| 18/04/0718 April 2007 | S366A DISP HOLDING AGM 06/03/07 | 
| 20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 13/06/0613 June 2006 | SECRETARY RESIGNED | 
| 13/06/0613 June 2006 | NEW DIRECTOR APPOINTED | 
| 13/06/0613 June 2006 | NEW SECRETARY APPOINTED | 
| 13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 25 HART STREET HENLEY ON THAMES OXON RG9 2AR | 
| 13/06/0613 June 2006 | DIRECTOR RESIGNED | 
| 31/05/0631 May 2006 | 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