ASPREY MANAGEMENT SOLUTIONS LIMITED

04482788
KINGS LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN ENGLAND PE30 5BY

Documents

Documents
Date Category Description Pages
20 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 6 Buy now
05 Sep 2023 address Move Registers To Sail Company With New Address 1 Buy now
04 Sep 2023 address Change Sail Address Company With New Address 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 officers Change of particulars for director (Miss Daryl Ellen Huttley) 2 Buy now
04 Sep 2023 officers Change of particulars for director (Mr David Charles Ellis) 2 Buy now
04 Sep 2023 officers Change of particulars for secretary (Mr Ian Ellis) 1 Buy now
04 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2023 accounts Annual Accounts 6 Buy now
17 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 6 Buy now
24 Feb 2022 officers Appointment of director (Mr Marius Buragas) 2 Buy now
17 Feb 2022 officers Appointment of director (Mr James Patrick Whelan) 2 Buy now
14 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 6 Buy now
19 Oct 2020 officers Termination of appointment of director (Ian Ellis) 1 Buy now
19 Oct 2020 officers Appointment of director (Mr David Charles Ellis) 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 6 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 6 Buy now
12 Sep 2018 officers Appointment of director (Miss Daryl Ellen Huttley) 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 6 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 6 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 7 Buy now
02 Aug 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 accounts Annual Accounts 7 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 7 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 officers Change of particulars for secretary (Mr Ian Ellis) 2 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Ian Ellis) 2 Buy now
01 Aug 2011 officers Change of particulars for director (Rachel Maria Ratty) 3 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 accounts Annual Accounts 6 Buy now
21 Aug 2009 accounts Annual Accounts 7 Buy now
14 Aug 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
17 Jul 2009 officers Appointment terminated director daryl huttley 1 Buy now
22 Sep 2008 accounts Annual Accounts 8 Buy now
11 Jul 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
03 Aug 2007 accounts Annual Accounts 6 Buy now
27 Jul 2007 annual-return Return made up to 11/07/07; full list of members 3 Buy now
12 Jul 2006 annual-return Return made up to 11/07/06; full list of members 3 Buy now
07 Jun 2006 accounts Annual Accounts 7 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
15 Aug 2005 annual-return Return made up to 11/07/05; full list of members 7 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 101 lower anchor street chelmsford essex CM2 0AU 1 Buy now
10 May 2005 officers New secretary appointed 2 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
30 Oct 2004 officers Director resigned 1 Buy now
30 Oct 2004 officers New director appointed 1 Buy now
21 Oct 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
21 Oct 2004 officers New secretary appointed 2 Buy now
17 Sep 2004 accounts Annual Accounts 4 Buy now
27 Jan 2004 accounts Accounting reference date extended from 31/07/03 to 31/10/03 1 Buy now
04 Sep 2003 address Registered office changed on 04/09/03 from: bexfields house goat hall lane galleywood chelmsford essex CM2 8PG 1 Buy now
22 Aug 2003 capital Ad 26/01/03--------- £ si 99@1 2 Buy now
18 Jul 2003 annual-return Return made up to 11/07/03; full list of members 6 Buy now
17 Jan 2003 incorporation Memorandum Articles 11 Buy now
24 Dec 2002 address Registered office changed on 24/12/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP 1 Buy now
24 Dec 2002 officers Secretary resigned 1 Buy now
24 Dec 2002 officers Director resigned 1 Buy now
24 Dec 2002 officers Director resigned 1 Buy now
24 Dec 2002 officers New secretary appointed 2 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
23 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2002 incorporation Incorporation Company 26 Buy now