ASPURIAN LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-26 with no updates |
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-10-26 with no updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/08/2415 August 2024 | Registered office address changed from 289 Upper Fourth Street Milton Keynes MK9 1EH England to 309 Upper Fourth Street Milton Keynes MK9 1EH on 2024-08-15 |
| 26/02/2426 February 2024 | Change of details for Mr Karl John Lane as a person with significant control on 2020-10-28 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-10-26 with no updates |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN LANE / 14/11/2017 |
| 14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KARL JOHN LANE / 30/12/2016 |
| 29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 27/07/1727 July 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/11/1526 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/11/1319 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/11/1215 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 28/07/1228 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN LANE / 01/11/2011 |
| 21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 5 KENSINGTON PLACE WELLINGBOROUGH ROAD OLNEY BUCKINGHAMSHIRE MK46 4BG ENGLAND |
| 29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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