(AD01) New registered office address First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU. Change occurred on July 10, 2023. Company's previous address: 168 Thornbury Road Isleworth TW7 4QE England.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 24, 2019
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 18, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 168 Thornbury Road Isleworth TW7 4QE. Change occurred on February 9, 2017. Company's previous address: Birmingham Research Park Vincent Drive Edgbaston Birmingham West Midlands B15 2SQ.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 3, 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 2, 2016: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to June 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed aspen healthcare solutions uk LIMITEDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 1, 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 14, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 9, 2014: 100 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 9, 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to June 30, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to June 30, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on December 22, 2011. Old Address: the Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE United Kingdom
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On November 4, 2010 new director was appointed.
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 5th, October 2010
| resolution
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 23, 2010: 100.00 GBP
filed on: 5th, October 2010
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2010
| mortgage
|
Free Download
(7 pages)
|
(AP01) On September 20, 2010 new director was appointed.
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2011
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On June 25, 2010 new director was appointed.
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aspen healthcare solutions LIMITEDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 12, 2010
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(20 pages)
|