Download leads from Nexok and grow your business. Find out more

Aesthetic Business Services Limited

Documents

Total Documents122
Total Pages537

Filing History

23 December 2022Unaudited abridged accounts made up to 31 March 2022
21 September 2022Restoration by order of the court
12 April 2022Final Gazette dissolved via voluntary strike-off
25 January 2022First Gazette notice for voluntary strike-off
18 January 2022Application to strike the company off the register
14 January 2022Confirmation statement made on 14 January 2022 with updates
20 December 2021Unaudited abridged accounts made up to 31 March 2021
30 June 2021Cessation of Andrew David Myers as a person with significant control on 26 February 2021
30 June 2021Termination of appointment of Martyn Christopher Roe as a director on 26 February 2021
30 June 2021Appointment of Mr Daniel David Huxley as a director on 26 February 2021
30 June 2021Termination of appointment of Andrew David Myers as a director on 26 February 2021
30 June 2021Cessation of Martyn Christopher Roe as a person with significant control on 26 February 2021
30 June 2021Termination of appointment of Andrew David Myers as a secretary on 26 February 2021
30 June 2021Notification of Ddh Holdings Limited as a person with significant control on 26 February 2021
22 January 2021Confirmation statement made on 14 January 2021 with no updates
18 November 2020Micro company accounts made up to 31 March 2020
16 January 2020Confirmation statement made on 14 January 2020 with no updates
8 October 2019Micro company accounts made up to 31 March 2019
22 January 2019Confirmation statement made on 14 January 2019 with no updates
19 December 2018Micro company accounts made up to 31 March 2018
16 January 2018Confirmation statement made on 14 January 2018 with updates
17 November 2017Micro company accounts made up to 31 March 2017
17 November 2017Micro company accounts made up to 31 March 2017
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 120
20 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 120
27 January 2017Director's details changed for Mr Andrew David Myers on 13 January 2017
27 January 2017Director's details changed for Mr Andrew David Myers on 13 January 2017
27 January 2017Confirmation statement made on 14 January 2017 with updates
27 January 2017Confirmation statement made on 14 January 2017 with updates
16 January 2017Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 16 January 2017
16 January 2017Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 16 January 2017
16 January 2017Registered office address changed from , 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 16 January 2017
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 December 2016Total exemption small company accounts made up to 31 March 2016
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
19 November 2015Total exemption small company accounts made up to 31 March 2015
19 November 2015Total exemption small company accounts made up to 31 March 2015
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
3 December 2014Total exemption small company accounts made up to 31 March 2014
3 December 2014Total exemption small company accounts made up to 31 March 2014
3 July 2014Registered office address changed from , Unit 7B Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ on 3 July 2014
3 July 2014Registered office address changed from Unit 7B Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 3 July 2014
3 July 2014Registered office address changed from Unit 7B Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 3 July 2014
3 July 2014Registered office address changed from Unit 7B Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 3 July 2014
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
3 January 2014Total exemption small company accounts made up to 31 March 2013
3 January 2014Total exemption small company accounts made up to 31 March 2013
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
12 December 2012Total exemption small company accounts made up to 31 March 2012
12 December 2012Total exemption small company accounts made up to 31 March 2012
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
10 October 2011Total exemption small company accounts made up to 31 March 2011
10 October 2011Total exemption small company accounts made up to 31 March 2011
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
1 February 2011Director's details changed for Martyn Christopher Roe on 14 January 2011
1 February 2011Director's details changed for Martyn Christopher Roe on 14 January 2011
26 November 2010Total exemption small company accounts made up to 31 March 2010
26 November 2010Total exemption small company accounts made up to 31 March 2010
24 June 2010Registered office address changed from , Unit 1, Eastlands Court, St. Peters Road, Rugby, Warwickshire, CV21 3QP on 24 June 2010
24 June 2010Registered office address changed from Unit 1, Eastlands Court St. Peters Road Rugby Warwickshire CV21 3QP on 24 June 2010
24 June 2010Registered office address changed from Unit 1, Eastlands Court St. Peters Road Rugby Warwickshire CV21 3QP on 24 June 2010
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Andrew David Myers on 1 January 2010
1 February 2010Director's details changed for Andrew David Myers on 1 January 2010
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Andrew David Myers on 1 January 2010
1 February 2010Director's details changed for Martyn Christopher Roe on 1 January 2010
1 February 2010Secretary's details changed for Andrew David Myers on 1 January 2010
1 February 2010Secretary's details changed for Andrew David Myers on 1 January 2010
1 February 2010Director's details changed for Martyn Christopher Roe on 1 January 2010
1 February 2010Director's details changed for Martyn Christopher Roe on 1 January 2010
1 February 2010Secretary's details changed for Andrew David Myers on 1 January 2010
12 January 2010Total exemption small company accounts made up to 31 March 2009
12 January 2010Total exemption small company accounts made up to 31 March 2009
23 January 2009Return made up to 14/01/09; full list of members
23 January 2009Return made up to 14/01/09; full list of members
23 January 2009Director's change of particulars / martyn roe / 01/10/2008
23 January 2009Director's change of particulars / martyn roe / 01/10/2008
15 January 2009Total exemption small company accounts made up to 31 March 2008
15 January 2009Total exemption small company accounts made up to 31 March 2008
2 May 2008Return made up to 14/01/08; full list of members
2 May 2008Director's change of particulars / martyn roe / 01/02/2007
2 May 2008Return made up to 14/01/08; full list of members
2 May 2008Director's change of particulars / martyn roe / 01/02/2007
6 November 2007Total exemption small company accounts made up to 31 March 2007
6 November 2007Total exemption small company accounts made up to 31 March 2007
1 February 2007Return made up to 14/01/07; full list of members
1 February 2007Director's particulars changed
1 February 2007Director's particulars changed
1 February 2007Return made up to 14/01/07; full list of members
4 January 2007Total exemption small company accounts made up to 31 March 2006
4 January 2007Total exemption small company accounts made up to 31 March 2006
1 February 2006Total exemption small company accounts made up to 31 March 2005
1 February 2006Total exemption small company accounts made up to 31 March 2005
16 January 2006Return made up to 14/01/06; full list of members
16 January 2006Return made up to 14/01/06; full list of members
28 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 September 2004Total exemption small company accounts made up to 31 March 2004
16 September 2004Total exemption small company accounts made up to 31 March 2004
21 January 2004Return made up to 14/01/04; full list of members
21 January 2004Return made up to 14/01/04; full list of members
3 September 2003Total exemption small company accounts made up to 31 March 2003
3 September 2003Total exemption small company accounts made up to 31 March 2003
3 February 2003Return made up to 25/01/03; full list of members
3 February 2003Return made up to 25/01/03; full list of members
13 March 2002Accounting reference date extended from 31/01/03 to 31/03/03
13 March 2002Ad 25/01/02--------- £ si 1@1=1 £ ic 1/2
13 March 2002Ad 25/01/02--------- £ si 1@1=1 £ ic 1/2
13 March 2002Accounting reference date extended from 31/01/03 to 31/03/03
28 January 2002Secretary resigned
28 January 2002Secretary resigned
25 January 2002Incorporation
25 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing