ARIS BUILDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 361 Caledonian Road London N7 9DQ England to C/O Elstree Consultants Ltd - Regus 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2025-07-23

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

05/05/225 May 2022 Change of details for Mrs Lenuta Papadopol as a person with significant control on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mr Cosmin-Nicolae Papadopol on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mrs Lenuta Papadopol on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mr Cosmin-Nicolae Papadopol on 2022-04-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 3RD FLOOR, VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LENUTA PAPADOPOL / 28/03/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMIN-NICOLAE PAPADOPOL / 28/03/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LENUTA PAPADOPOL / 28/03/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR COSMIN-NICOLAE PAPADOPOL / 28/03/2019

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED ARID BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information