Warmsworth
Doncaster
South Yorkshire
DN4 9PT
Secretary Name | Mr Graham Slesser |
---|---|
Status | Current |
Appointed | 03 July 2010(19 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 7 J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE |
Director Name | Mr Andrew Russell Burden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR |
Director Name | Graham Wood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1993) |
Role | Sub Contractor |
Correspondence Address | 15 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QB |
Secretary Name | Mr Andrew Russell Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR |
Director Name | Neil Hufferdine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2001) |
Role | Consultant |
Correspondence Address | Corner Croft 7 Spencer Grove Buxton Derbyshire SK17 9DU |
Director Name | Mrs Jennifer Ann Burden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR |
Secretary Name | CHEX Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2010) |
Correspondence Address | 14 School Lane Auckley Doncaster South Yorkshire DN9 3JR |
Website | ariesnetworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08445041785 |
Telephone region | Unknown |
Registered Address | Unit 7 J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
2 at £1 | Alan Garner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,800 |
Cash | £1,511 |
Current Liabilities | £22,333 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
23 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
4 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 August 2016 | Registered office address changed from 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE England to Unit 7 J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE England to Unit 7 J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Unit 5 Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE to 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Unit 5 Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE to 7 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 17 August 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Chex Limited as a secretary (1 page) |
5 October 2010 | Appointment of Mr Graham Slesser as a secretary (1 page) |
5 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Alan Garner on 3 July 2010 (2 pages) |
5 October 2010 | Appointment of Mr Graham Slesser as a secretary (1 page) |
5 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Chex Limited as a secretary (1 page) |
5 October 2010 | Director's details changed for Alan Garner on 3 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Alan Garner on 3 July 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from the hollies school lane auckley doncaster s yorks DN9 3JR (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from the hollies school lane auckley doncaster s yorks DN9 3JR (1 page) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated director andrew burden (1 page) |
14 May 2009 | Appointment terminated director andrew burden (1 page) |
30 October 2008 | Appointment terminated secretary andrew burden (1 page) |
30 October 2008 | Appointment terminated director jennifer burden (1 page) |
30 October 2008 | Director appointed alan garner (2 pages) |
30 October 2008 | Director appointed alan garner (2 pages) |
30 October 2008 | Appointment terminated secretary andrew burden (1 page) |
30 October 2008 | Secretary appointed chex LIMITED (2 pages) |
30 October 2008 | Appointment terminated director jennifer burden (1 page) |
30 October 2008 | Secretary appointed chex LIMITED (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 May 2008 | Company name changed aries financial services LIMITED\certificate issued on 12/05/08 (2 pages) |
9 May 2008 | Company name changed aries financial services LIMITED\certificate issued on 12/05/08 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
27 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
27 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
30 December 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
31 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
3 August 1997 | Return made up to 03/07/97; no change of members
|
3 August 1997 | Return made up to 03/07/97; no change of members
|
19 February 1997 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
19 February 1997 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
18 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 12 shardlow gardens bessacarr doncaster DN4 6UB (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 12 shardlow gardens bessacarr doncaster DN4 6UB (1 page) |
11 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
11 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 August 1995 | Company name changed russell andrew and company limit ed\certificate issued on 25/08/95 (4 pages) |
24 August 1995 | Company name changed russell andrew and company limit ed\certificate issued on 25/08/95 (4 pages) |
7 August 1995 | Return made up to 03/07/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 03/07/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
1 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |