ASPENVAIL BUSINESS SYSTEMS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Registered office address changed from 34 the Drive Waltham Grimsby South Humberside DN37 0FB to 34 the Drive Waltham Grimsby DN37 0FB on 2023-12-31

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

28/06/2128 June 2021 Appointment of Miss Olivia Faye Isaac as a director on 2021-06-28

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY A.P.R SECRETARIES LTD

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM ASPEN HOUSE THE DRIVE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0FB

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/01/1214 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA ISAAC

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA ISAAC

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED A.P.R SECRETARIES LTD

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JEAN ISAAC / 10/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HOWARD ISAAC / 10/01/2010

View Document

04/04/094 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/04/0511 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/055 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/01/9010 January 1990 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