ASPECT ASSEMBLY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Registered office address changed from Unit 7 Victoria Business Park Prospect Way Knypersley Stoke-on-Trent Staffordshire ST8 7PL England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2025-04-04

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

09/01/259 January 2025 Satisfaction of charge 1 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

11/02/2111 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/10/2026 October 2020 SAIL ADDRESS CREATED

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WILKIN

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM C/O OGDEN TOWNSEND LIMITED 24/26 JORDANGATE MACCLESFIELD CHESHIRE SK10 1EW

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/06/154 June 2015 PREVEXT FROM 30/09/2014 TO 30/11/2014

View Document

18/12/1418 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1312 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 46 CLARE DRIVE MACCLESFIELD CHESHIRE SK10 2TX

View Document

06/11/126 November 2012 SAIL ADDRESS CREATED

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BRIAN WILKIN / 01/10/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BRIAN WILKIN / 01/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BRIAN WILKIN / 01/10/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JAYNE WILKIN / 01/11/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILKIN / 24/10/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILKIN / 24/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: UNIT 1 FURLONG IND ESTATE DAIN STREET BURSLEM STOKE ON TRENT ST6 3LN

View Document

01/05/011 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FIRST GAZETTE

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 225 HIGH STREET TUNSTALL STOKE ON TRENT ST6 SEG

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/05/9413 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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